Advanced company searchLink opens in new window

KENTDAWN LIMITED

Company number 02721383

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)
04 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2013 DS01 Application to strike the company off the register
10 Sep 2013 AD01 Registered office address changed from New Olives High Street Uckfield East Sussex TN22 1QE United Kingdom on 10 September 2013
02 Jul 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
Statement of capital on 2013-07-02
  • GBP 2
16 Oct 2012 AA Accounts for a dormant company made up to 31 July 2012
31 Jul 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
12 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
12 Jul 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
16 Jun 2011 AD01 Registered office address changed from New Olives High Street Uckfield East Sussex TN22 1QF on 16 June 2011
22 Oct 2010 AA Accounts for a dormant company made up to 31 July 2010
21 Jun 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
21 Jun 2010 CH01 Director's details changed for Clive Richard Newton on 7 June 2010
21 Jun 2010 CH01 Director's details changed for Barry Neill Singleton on 7 June 2010
21 Jun 2010 CH01 Director's details changed for Richard Camden Pratt on 7 June 2010
21 Jun 2010 CH01 Director's details changed for Pamela Scriven on 7 June 2010
21 Jun 2010 CH01 Director's details changed for Anthony James Nigel Kirk on 7 June 2010
21 Jun 2010 CH01 Director's details changed for Richard Alfred Anelay on 7 June 2010
21 Jun 2010 CH01 Director's details changed for Stephen Howard Bellamy on 7 June 2010
16 Nov 2009 AA Accounts for a dormant company made up to 31 July 2009
19 Jun 2009 363a Return made up to 08/06/09; full list of members
05 Jun 2009 288b Appointment Terminated Director james townend
05 Jun 2009 288b Appointment Terminated Director anthony hacking
27 May 2009 AA Accounts made up to 31 July 2008
02 Sep 2008 288b Appointment Terminated Director judith parker