- Company Overview for NCL KENT LIMITED (06082572)
- Filing history for NCL KENT LIMITED (06082572)
- People for NCL KENT LIMITED (06082572)
- More for NCL KENT LIMITED (06082572)
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) |
---|---|---|---|
05 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Oct 2015 | DS01 | Application to strike the company off the register | |
17 Mar 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Apr 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Mar 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
14 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Feb 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
15 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Feb 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
16 Feb 2011 | TM02 | Termination of appointment of Catherine Wingham as a secretary | |
25 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Nov 2010 | AD01 | Registered office address changed from 25 Silver Birch Close Dartford Kent DA2 7NH United Kingdom on 22 November 2010 | |
21 Nov 2010 | TM02 | Termination of appointment of Catherine Wingham as a secretary | |
21 Nov 2010 | AD01 | Registered office address changed from 34 Napier Road Bromley Kent BR1 9JA on 21 November 2010 | |
10 Feb 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders | |
10 Feb 2010 | CH01 | Director's details changed for Mr Neal Michael Fairbrother on 8 February 2010 | |
23 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
11 Jun 2009 | 225 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 | |
09 Feb 2009 | 363a | Return made up to 05/02/09; full list of members | |
17 Apr 2008 | AA | Accounts for a dormant company made up to 29 February 2008 | |
07 Feb 2008 | 363a | Return made up to 05/02/08; full list of members | |
09 Jan 2008 | CERTNM | Company name changed cutlery plus (uk) LIMITED\certificate issued on 09/01/08 |