Advanced company searchLink opens in new window

KENROAD TRADING LIMITED

Company number 08963404

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2020 DS01 Application to strike the company off the register
17 Jan 2020 AA Micro company accounts made up to 31 March 2019
17 Sep 2019 AP01 Appointment of Mr Kennedy Ongwae Nyasani as a director on 10 September 2019
28 Jul 2019 PSC01 Notification of Kenney Ongwae Nyasani as a person with significant control on 6 April 2019
28 Jul 2019 CS01 Confirmation statement made on 28 July 2019 with updates
28 Jul 2019 TM01 Termination of appointment of Joseph Owiti as a director on 15 July 2019
28 Jul 2019 TM01 Termination of appointment of Kennedy Nyasani as a director on 15 July 2019
28 Jul 2019 TM01 Termination of appointment of Stanley Njuguna as a director on 6 April 2019
28 Jul 2019 PSC07 Cessation of Stanley Njuguna as a person with significant control on 6 April 2019
09 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
01 Aug 2018 AD01 Registered office address changed from 102 Archers Road Eastleigh SO50 9BD England to 102 Archers Road Eastleigh SO50 9BD on 1 August 2018
01 Aug 2018 TM02 Termination of appointment of Jacqui Nyasani as a secretary on 1 July 2018
21 Jun 2018 AD01 Registered office address changed from 122 Wiltshire Crescent Basingstoke Hampshire RG22 5FE England to 102 Archers Road Eastleigh SO50 9BD on 21 June 2018
09 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
27 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
10 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
29 Dec 2016 AA Micro company accounts made up to 31 March 2016
20 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
10 Mar 2016 AP01 Appointment of Stanley Njuguna as a director on 7 March 2016
29 Jan 2016 AD01 Registered office address changed from 10 Lark Close Basingstoke RG22 5PX to 122 Wiltshire Crescent Basingstoke Hampshire RG22 5FE on 29 January 2016
12 Dec 2015 AA Micro company accounts made up to 31 March 2015