KENRISE LIMITED

3 Gurton Court 3 Gurton Court, Burnham-On-Crouch, CM0 8AA, England
StatusDISSOLVED
Company No.09170524
CategoryPrivate Limited Company
Incorporated11 Aug 2014
Age9 years, 9 months, 10 days
JurisdictionEngland Wales
Dissolution11 Apr 2023
Years1 year, 1 month, 10 days

SUMMARY

KENRISE LIMITED is an dissolved private limited company with number 09170524. It was incorporated 9 years, 9 months, 10 days ago, on 11 August 2014 and it was dissolved 1 year, 1 month, 10 days ago, on 11 April 2023. The company address is 3 Gurton Court 3 Gurton Court, Burnham-on-crouch, CM0 8AA, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Address

Type: AD01

Old address: Office 1, Cinnamon House Cinnamon Park, Crab Lane Fearnhead Warrington Cheshire WA2 0XP England

Change date: 2021-12-13

New address: 3 Gurton Court 28 High Street Burnham-on-Crouch CM0 8AA

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Sep 2021

Category: Address

Type: AD02

Old address: Second Floor De Burgh House Market Road Wickford Essex SS12 0FD England

New address: Woodland Place Properties Hurricane Way Wickford SS11 8YB

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2021

Action Date: 27 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-27

Psc name: Mr Benjamin Clive Gingell

Documents

View document PDF

Move registers to sail company with new address

Date: 07 Sep 2021

Category: Address

Type: AD03

New address: Second Floor De Burgh House Market Road Wickford Essex SS12 0FD

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-27

Officer name: Mr Benjamin Clive Gingell

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-26

Psc name: Mr Benjamin Clive Gingell

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-26

Officer name: Mr Benjamin Clive Gingell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Address

Type: AD01

Old address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR

New address: Office 1, Cinnamon House Cinnamon Park, Crab Lane Fearnhead Warrington Cheshire WA2 0XP

Change date: 2017-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-30

Officer name: Mr Benjamin Clive Gingell

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessie Delphine Barker

Termination date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2016

Action Date: 16 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Richard Allen

Termination date: 2016-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2016

Action Date: 16 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jessie Delphine Barker

Appointment date: 2016-01-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-26

Officer name: Mr Paul Richard Allen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Oct 2014

Category: Address

Type: AD03

New address: Second Floor De Burgh House Market Road Wickford Essex SS12 0FD

Documents

View document PDF

Change sail address company with new address

Date: 24 Oct 2014

Category: Address

Type: AD02

New address: Second Floor De Burgh House Market Road Wickford Essex SS12 0FD

Documents

View document PDF

Resolution

Date: 07 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 11 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADORA LTD

32 WILLOUGHBY ROAD,LONDON,N8 0JG

Number:09780882
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:04903747
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GO2GROCERY LIMITED

HILL HOUSE,BOURNEMOUTH,BH2 6HS

Number:07369880
Status:ACTIVE
Category:Private Limited Company

HENLEY SHIRE ESTATES LIMITED

THE ESTATE OFFICE,BROMSGROVE,B60 3AF

Number:02718036
Status:ACTIVE
Category:Private Limited Company

PANNOVATE LIMITED

9 BONHILL STREET,LONDON,EC2A 4DJ

Number:09682622
Status:ACTIVE
Category:Private Limited Company

THE WRIGHT RETREAT LTD

THE BARN, WHITEHALL FARM,BERKELEY,GL13 9HE

Number:11516361
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