- Company Overview for KENT & SUSSEX (WELLING) LIMITED (08189210)
- Filing history for KENT & SUSSEX (WELLING) LIMITED (08189210)
- People for KENT & SUSSEX (WELLING) LIMITED (08189210)
- Charges for KENT & SUSSEX (WELLING) LIMITED (08189210)
- Insolvency for KENT & SUSSEX (WELLING) LIMITED (08189210)
- More for KENT & SUSSEX (WELLING) LIMITED (08189210)
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) |
---|---|---|---|
09 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Sep 2021 | WU15 | Notice of final account prior to dissolution | |
30 Jun 2021 | WU07 | Progress report in a winding up by the court | |
16 Jun 2021 | AD01 | Registered office address changed from The Old Barn Off Wood Street Swanley Village Kent BR8 7PA England to 6th Floor 2 London Wall Place London EC2Y 5AU on 16 June 2021 | |
11 Jun 2021 | WU04 | Appointment of a liquidator | |
11 Jun 2021 | WU14 | Notice of removal of liquidator by court | |
02 Jun 2020 | WU07 | Progress report in a winding up by the court | |
14 Jun 2019 | WU07 | Progress report in a winding up by the court | |
20 Jun 2018 | WU07 | Progress report in a winding up by the court | |
15 Mar 2018 | TM01 | Termination of appointment of Michael George Hutley as a director on 7 March 2018 | |
21 Jul 2017 | WU04 | Appointment of a liquidator | |
10 Feb 2017 | COCOMP | Order of court to wind up | |
21 Dec 2016 | TM01 | Termination of appointment of Cumhur Gonul as a director on 1 February 2015 | |
17 Dec 2016 | TM01 | Termination of appointment of Cumhur Gonul as a director on 5 December 2016 | |
22 Oct 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
10 Oct 2016 | AD01 | Registered office address changed from 1 Central Avenue Welling DA16 3AX to The Old Barn Off Wood Street Swanley Village Kent BR8 7PA on 10 October 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
19 Sep 2015 | MR01 | Registration of charge 081892100004, created on 17 September 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
26 Aug 2015 | AP01 | Appointment of Mr Cumhur Gonul as a director on 21 August 2015 | |
26 Aug 2015 | MR01 | Registration of charge 081892100003, created on 13 August 2015 | |
24 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
16 Feb 2015 | TM01 | Termination of appointment of Cumhur Gonul as a director on 1 February 2015 | |
15 Oct 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
09 May 2014 | AP01 | Appointment of Mr Cumhur Gonul as a director |