Advanced company searchLink opens in new window

KENPORT LIMITED

Company number 03884209

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Mar 2018 TM01 Termination of appointment of Heightside Ltd as a director on 1 January 2018
11 Jan 2017 TM01 Termination of appointment of Marcin Jan Grzyb as a director on 1 July 2016
08 May 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2014 AP01 Appointment of Mr Marcin Jan Grzyb as a director on 1 July 2014
27 May 2014 AP02 Appointment of Heightside Ltd as a director
05 Jan 2014 TM01 Termination of appointment of Grzegorz Okreta as a director
03 Dec 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
24 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
24 Oct 2013 AD01 Registered office address changed from 18 Dean Street London W1D 4QE England on 24 October 2013
24 Oct 2013 AD01 Registered office address changed from 13-14 Dean Street London W1D 3RS United Kingdom on 24 October 2013
04 Dec 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
24 Oct 2012 AA Total exemption small company accounts made up to 28 February 2012
05 Dec 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
06 Jul 2011 AA Total exemption small company accounts made up to 28 February 2011
24 Jun 2011 AP01 Appointment of Mr Grzegorz Okreta as a director
24 Jun 2011 TM01 Termination of appointment of Marcin Grzyb as a director
13 Dec 2010 AR01 Annual return made up to 26 November 2010 with full list of shareholders
02 Jun 2010 AA Total exemption full accounts made up to 28 February 2010
27 Nov 2009 AR01 Annual return made up to 26 November 2009 with full list of shareholders
29 Apr 2009 AA Total exemption full accounts made up to 28 February 2009
31 Mar 2009 363a Return made up to 26/11/08; full list of members
30 Mar 2009 288b Appointment terminated secretary stylecater LTD
30 Mar 2009 287 Registered office changed on 30/03/2009 from flat 6 lime court 201 great north way london NW4 1PN