KEVIN ANDREI 2021 LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

07/10/247 October 2024 Registered office address changed from Unit 20 Ash Road Ash Sevenoaks TN15 7HJ England to Argyle House Littledale Close Bracknell RG12 9EG on 2024-10-07

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

12/08/2412 August 2024 Registered office address changed from 88 North Street Hornchurch RM11 1SR England to 8 Littledale Close Bracknell RG12 9EG on 2024-08-12

View Document

13/05/2413 May 2024 Notification of Mioara Alexa as a person with significant control on 2024-05-13

View Document

13/05/2413 May 2024 Cessation of Mioara Alexa as a person with significant control on 2024-05-13

View Document

21/04/2421 April 2024 Registered office address changed from Unit 20 Heaver Trading Estate Ash Road Ash Sevenoaks TN15 7HJ England to 88 North Street Hornchurch RM11 1SR on 2024-04-21

View Document

31/03/2431 March 2024 Registered office address changed from 88 North Street Hornchurch RM11 1SR England to Unit 20 Heaver Trading Estate Ash Road Ash Sevenoaks TN15 7HJ on 2024-03-31

View Document

13/12/2313 December 2023 Micro company accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Termination of appointment of Costel Marius Calin as a director on 2023-05-15

View Document

05/07/235 July 2023 Appointment of Mrs Mioara Alexa as a director on 2023-05-15

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

05/07/235 July 2023 Notification of Mioara Alexa as a person with significant control on 2023-05-15

View Document

05/07/235 July 2023 Cessation of Madalina Ionela Calin as a person with significant control on 2023-05-15

View Document

05/07/235 July 2023 Cessation of Costel Marius Calin as a person with significant control on 2023-05-15

View Document

06/04/236 April 2023 Registered office address changed from 8 Littledale Close Bracknell RG12 9EG England to 88 North Street Hornchurch RM11 1SR on 2023-04-06

View Document

01/02/231 February 2023 Confirmation statement made on 2022-12-12 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2113 December 2021 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company