Advanced company searchLink opens in new window

ASMS KENT LTD

Company number 07752145

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)
07 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2022 DS01 Application to strike the company off the register
03 Sep 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
31 May 2021 AA Total exemption full accounts made up to 31 August 2020
03 Sep 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
31 May 2020 AD01 Registered office address changed from 3 Nellington Road Rusthall Tunbridge Wells Kent TN4 8SH England to 8 Lonsdale Gardens Tunbridge Wells TN1 1NU on 31 May 2020
31 May 2020 AA Total exemption full accounts made up to 31 August 2019
22 Oct 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
26 Jun 2019 AA Micro company accounts made up to 31 August 2018
04 Oct 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
25 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
08 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
02 Aug 2016 AD01 Registered office address changed from 4 Stirling House Sunderland Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HN to 3 Nellington Road Rusthall Tunbridge Wells Kent TN4 8SH on 2 August 2016
30 May 2016 AA Total exemption small company accounts made up to 31 August 2015
24 Aug 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
27 May 2015 AA Total exemption small company accounts made up to 31 August 2014
29 Sep 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
08 May 2014 AA Total exemption small company accounts made up to 31 August 2013
28 Apr 2014 AD01 Registered office address changed from 23 Star Hill Rochester Kent ME1 1XF England on 28 April 2014
09 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
09 Sep 2013 CH01 Director's details changed for Mr Andrew Stewart on 24 August 2013
20 May 2013 AD01 Registered office address changed from 2 Parish Road Minster Sheppey ME12 3NQ England on 20 May 2013