Advanced company searchLink opens in new window

KENEX TRADING LTD

Company number 11825237

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)
19 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2021 AA Micro company accounts made up to 28 February 2020
17 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with updates
16 Feb 2021 AP01 Appointment of Miss Madalina-Gabriela Mocanu as a director on 2 November 2019
16 Feb 2021 PSC01 Notification of Madalina-Gabriela Mocanu as a person with significant control on 2 November 2019
16 Feb 2021 PSC07 Cessation of Kaspars Danielins as a person with significant control on 28 October 2019
16 Feb 2021 AD01 Registered office address changed from 98 Barrowell Green London N21 3AY England to Flat 2, 121 Woodlands Road Ilford IG1 1JP on 16 February 2021
16 Feb 2021 TM01 Termination of appointment of Kaspars Danielins as a director on 28 October 2019
27 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2019 AD01 Registered office address changed from 63 South Park Drive Ilford IG3 9AB England to 98 Barrowell Green London N21 3AY on 19 July 2019
28 May 2019 CS01 Confirmation statement made on 28 May 2019 with updates
14 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-13
13 May 2019 PSC01 Notification of Kaspars Danielins as a person with significant control on 7 May 2019
13 May 2019 PSC07 Cessation of Kribanderan Naidoo as a person with significant control on 1 May 2019
13 May 2019 AP01 Appointment of Mr Kaspars Danielins as a director on 7 May 2019
13 May 2019 AD01 Registered office address changed from 29 Victoria Road Barking London IG11 8PY England to 63 South Park Drive Ilford IG3 9AB on 13 May 2019
13 May 2019 TM01 Termination of appointment of Kribanderan Naidoo as a director on 1 May 2019
13 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-13
  • GBP 1