KENJ.UK.ELECTRICAL LIMITED

61 Northdown Road, Welling, DA16 1NU, England
StatusDISSOLVED
Company No.09577443
CategoryPrivate Limited Company
Incorporated06 May 2015
Age9 years, 2 months, 6 days
JurisdictionEngland Wales
Dissolution15 Feb 2022
Years2 years, 4 months, 25 days

SUMMARY

KENJ.UK.ELECTRICAL LIMITED is an dissolved private limited company with number 09577443. It was incorporated 9 years, 2 months, 6 days ago, on 06 May 2015 and it was dissolved 2 years, 4 months, 25 days ago, on 15 February 2022. The company address is 61 Northdown Road, Welling, DA16 1NU, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-11

Old address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom

New address: 61 Northdown Road Welling DA16 1NU

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2020

Action Date: 12 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-12

Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom

New address: 320 Firecrest Court Centre Park Warrington WA1 1RG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Nov 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

Made up date: 2021-05-31

New date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2018

Action Date: 21 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ken James Frederick Jones

Notification date: 2018-06-21

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2015

Action Date: 02 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-02

Old address: 61 Northdown Road Welling Kent DA16 1NU England

New address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG

Documents

View document PDF

Incorporation company

Date: 06 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMC CAPITAL HOLDINGS LIMITED

75 CHURCH STREET,LANCASTER,LA1 1ET

Number:11684082
Status:ACTIVE
Category:Private Limited Company

ANGEL HAIR SALON LIMITED

52 SCOTLAND ROAD,CARLISLE,CA3 9DF

Number:06550695
Status:ACTIVE
Category:Private Limited Company

BLACK CAT ENERGY LTD

17 BEARDWOOD MEADOW,LANCASHIRE,BB2 7BH

Number:06165614
Status:ACTIVE
Category:Private Limited Company

CMILLSMEDICALSERVICES LIMITED

2 BIRSTALL ROAD,LONDON,N15 5EN

Number:09608214
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GARDEDEN MIDCO LIMITED

1ST FLOOR BROADOAK SOUTHGATE PARK,ORTON SOUTHGATE,PE2 6YS

Number:09596259
Status:LIQUIDATION
Category:Private Limited Company

TINY RIOT LTD

6A CHARTERIS ROAD,LONDON,N4 3AB

Number:11457421
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source