KENSHIRO LIMITED

Birchin Court Birchin Court, London, EC3V 9DU
StatusDISSOLVED
Company No.08135861
CategoryPrivate Limited Company
Incorporated09 Jul 2012
Age11 years, 10 months, 30 days
JurisdictionEngland Wales
Dissolution22 Dec 2020
Years3 years, 5 months, 17 days

SUMMARY

KENSHIRO LIMITED is an dissolved private limited company with number 08135861. It was incorporated 11 years, 10 months, 30 days ago, on 09 July 2012 and it was dissolved 3 years, 5 months, 17 days ago, on 22 December 2020. The company address is Birchin Court Birchin Court, London, EC3V 9DU.



Company Fillings

Gazette dissolved voluntary

Date: 22 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-10

Officer name: Mr Guillaume Samuel

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-10

Psc name: Mr Guillaume Samuel

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 09 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-16

Officer name: Mr Guillaume Samuel

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Guillaume Samuel

Change date: 2015-10-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2015

Action Date: 16 Jun 2015

Category: Address

Type: AD01

Old address: 3 Summerlee Avenue London N2 9QP

Change date: 2015-06-16

New address: Birchin Court 20 Birchin Lane London EC3V 9DU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 09 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2013

Action Date: 09 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-09

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2012

Action Date: 15 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-15

Officer name: Mr Guillaume Samuel

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2012

Action Date: 15 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-15

Old address: Unit 501 10 Southgate Road London N1 3LY England

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2012

Action Date: 10 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-10

Officer name: Mr Guillaume Samuel

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jul 2012

Action Date: 10 Jul 2012

Category: Address

Type: AD01

Old address: 3 Summerlee Avenue London N2 9QP England

Change date: 2012-07-10

Documents

View document PDF

Incorporation company

Date: 09 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAVENWOOD CLOSE RESIDENTS MANAGEMENT LTD

1 BREWERY HOUSE BROOK STREET,COLCHESTER,CO7 9DS

Number:07511973
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FUTURE STARS LIMITED

PACIFIC HOUSE RELAY POINT,TAMWORTH,B77 5PA

Number:06683069
Status:ACTIVE
Category:Private Limited Company

IMPARTIAL FINANCIAL MANAGEMENT LIMITED

24 WARMINSTER ROAD,WESTBURY,BA13 3PE

Number:08220813
Status:ACTIVE
Category:Private Limited Company

SMART HOLIDAY LTD

FLAT 2, 30,LIVERPOOL,L6 8NG

Number:11878849
Status:ACTIVE
Category:Private Limited Company

T&L DECORATORS LIMITED

13 CLUNY PARK,LOCHGELLY,KY5 0PE

Number:SC600733
Status:ACTIVE
Category:Private Limited Company

TOP DECK ROOFING LTD

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:11213823
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