- Company Overview for KENZA LIMITED (10284502)
- Filing history for KENZA LIMITED (10284502)
- People for KENZA LIMITED (10284502)
- Insolvency for KENZA LIMITED (10284502)
- More for KENZA LIMITED (10284502)
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) |
---|---|---|---|
13 Mar 2025 | 600 | Appointment of a voluntary liquidator | |
13 Mar 2025 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2025 | LIQ02 | Statement of affairs | |
13 Mar 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Mar 2025 | AD01 | Registered office address changed from Flat 2 Atlantic Apartments 21 Seagull Lane London E16 1BZ England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 10 March 2025 | |
18 Feb 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
13 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with no updates | |
28 Jul 2023 | AA | Micro company accounts made up to 31 July 2022 | |
12 Jun 2023 | CH01 | Director's details changed for Mr Nadeem Mohammad Ballam on 12 June 2023 | |
12 Jun 2023 | AD01 | Registered office address changed from Flat 3301 Hobart Building 2 Wards Place London United Kingdom to Flat 2 Atlantic Apartments 21 Seagull Lane London E16 1BZ on 12 June 2023 | |
12 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
12 Dec 2022 | PSC04 | Change of details for Mr Nadeem Mohammad Ballam as a person with significant control on 12 December 2022 | |
26 Jul 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
25 May 2022 | AD01 | Registered office address changed from Apartment 3908 Arena Tower 25 Crossharbour Plaza London E14 9YF United Kingdom to Flat 3301 Hobart Building 2 Wards Place London on 25 May 2022 | |
24 May 2022 | CH01 | Director's details changed for Mr Nadeem Mohammad Ballam on 24 May 2022 | |
20 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
19 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
09 Apr 2021 | AD01 | Registered office address changed from Unit 118, Craft Central the Forge 397-411 Westferry Road London E14 3AE England to Apartment 3908 Arena Tower 25 Crossharbour Plaza London E14 9YF on 9 April 2021 | |
04 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with updates | |
02 Dec 2020 | PSC01 | Notification of Nadeem Mohammad Ballam as a person with significant control on 26 November 2020 | |
02 Dec 2020 | PSC07 | Cessation of Fawzia Bibi Ballam as a person with significant control on 26 November 2020 | |
02 Dec 2020 | TM01 | Termination of appointment of Fawzia Bibi Ballam as a director on 26 November 2020 | |
26 Nov 2020 | AD01 | Registered office address changed from 8 Howden Close Thamesmead London SE28 8HD England to Unit 118, Craft Central the Forge 397-411 Westferry Road London E14 3AE on 26 November 2020 | |
19 Aug 2020 | AP01 | Appointment of Mr Nadeem Mohammad Ballam as a director on 19 August 2020 |