KENBUILD LIMITED

07301977
STERLING HOUSE FULBOURNE ROAD WALTHAMSTOW LONDON E17 4EE

Documents

Documents
Date Category Description Pages
09 Aug 2022 gazette Gazette Dissolved Voluntary 1 Buy now
24 May 2022 gazette Gazette Notice Voluntary 1 Buy now
12 May 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
14 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Mar 2021 accounts Annual Accounts 7 Buy now
13 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Dec 2019 accounts Annual Accounts 7 Buy now
02 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2019 accounts Annual Accounts 7 Buy now
06 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Apr 2018 accounts Annual Accounts 7 Buy now
04 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Nov 2016 accounts Annual Accounts 2 Buy now
21 Sep 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Sep 2016 gazette Gazette Notice Compulsory 1 Buy now
19 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Oct 2015 accounts Annual Accounts 2 Buy now
28 Jul 2015 annual-return Annual Return 4 Buy now
27 Apr 2015 accounts Annual Accounts 2 Buy now
16 Sep 2014 annual-return Annual Return 4 Buy now
03 Sep 2013 annual-return Annual Return 4 Buy now
02 Sep 2013 accounts Annual Accounts 2 Buy now
03 Sep 2012 accounts Annual Accounts 2 Buy now
17 Jul 2012 annual-return Annual Return 4 Buy now
26 Sep 2011 accounts Annual Accounts 2 Buy now
26 Jul 2011 annual-return Annual Return 4 Buy now
26 Jul 2011 officers Change of particulars for director (Mr Spencer Howard Simons) 2 Buy now
26 Jul 2011 officers Change of particulars for director (Peter Leuzzi) 2 Buy now
26 Jul 2011 address Move Registers To Sail Company 1 Buy now
26 Jul 2011 address Change Sail Address Company 1 Buy now
01 Oct 2010 officers Appointment of director (Peter Leuzzi) 3 Buy now
03 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Aug 2010 officers Appointment of director (Spencer Simons) 3 Buy now
03 Aug 2010 capital Return of Allotment of shares 4 Buy now
13 Jul 2010 officers Termination of appointment of director (Ela Shah) 1 Buy now
01 Jul 2010 incorporation Incorporation Company 7 Buy now