Advanced company searchLink opens in new window

KENT BUSINESS CENTRE LTD

Company number 01742474

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2015 DS01 Application to strike the company off the register
06 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-06
  • GBP 2
18 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
18 Nov 2014 AP03 Appointment of Mrs Patricia Ann Cassell as a secretary on 11 July 2014
18 Nov 2014 TM01 Termination of appointment of Gerald Joseph Cassell as a director on 11 July 2014
18 Nov 2014 TM02 Termination of appointment of Gerald Joseph Cassell as a secretary on 11 July 2014
18 Nov 2014 AD01 Registered office address changed from Grid House Crown Quay Lane Sittingbourne Kent ME10 3HZ to Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF on 18 November 2014
09 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
10 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
06 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
06 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
16 Jan 2012 AR01 Annual return made up to 28 November 2011 with full list of shareholders
11 Jul 2011 AA Accounts for a dormant company made up to 31 March 2011
12 Jan 2011 AR01 Annual return made up to 28 November 2010 with full list of shareholders
03 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
30 Nov 2009 AR01 Annual return made up to 28 November 2009 with full list of shareholders
30 Nov 2009 CH03 Secretary's details changed for Gerald Joseph Cassell on 30 November 2009
30 Nov 2009 CH01 Director's details changed for Patricia Ann Cassell on 30 November 2009
30 Nov 2009 CH01 Director's details changed for Gerald Joseph Cassell on 30 November 2009
15 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
01 Dec 2008 363a Return made up to 28/11/08; full list of members
03 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
28 Nov 2007 363a Return made up to 28/11/07; full list of members