- Company Overview for ASMS KENT LTD (07752145)
- Filing history for ASMS KENT LTD (07752145)
- People for ASMS KENT LTD (07752145)
- More for ASMS KENT LTD (07752145)
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
|
|
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
|
|
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
|
|
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 |