- Company Overview for KENT FINANCIAL SOLUTIONS LIMITED (08592862)
- Filing history for KENT FINANCIAL SOLUTIONS LIMITED (08592862)
- People for KENT FINANCIAL SOLUTIONS LIMITED (08592862)
- More for KENT FINANCIAL SOLUTIONS LIMITED (08592862)
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) |
---|---|---|---|
30 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Feb 2019 | DS01 | Application to strike the company off the register | |
31 Jan 2019 | PSC07 | Cessation of Kent Business Management Limited as a person with significant control on 31 January 2019 | |
18 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with updates | |
18 Jul 2018 | PSC02 | Notification of Kent Business Management Limited as a person with significant control on 1 October 2017 | |
13 Jul 2018 | PSC01 | Notification of Maaz Dastagir as a person with significant control on 1 July 2018 | |
13 Jul 2018 | PSC07 | Cessation of Fauzia Syed Ahmed as a person with significant control on 30 June 2018 | |
31 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
15 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
15 Jul 2017 | PSC01 | Notification of Fauzia Syed Ahmed as a person with significant control on 6 April 2017 | |
15 Jul 2017 | PSC07 | Cessation of Saad Dastagir as a person with significant control on 5 April 2017 | |
05 Apr 2017 | TM01 | Termination of appointment of Saad Dastagir as a director on 31 March 2017 | |
05 Apr 2017 | AP01 | Appointment of Mr Maaz Dastagir as a director on 31 March 2017 | |
27 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
15 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
13 Apr 2016 | AD01 | Registered office address changed from C/O Saad Dastagir Milwood House 36B Albion Place Maidstone Kent ME14 5DZ England to Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 13 April 2016 | |
28 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
19 Feb 2016 | AD02 | Register inspection address has been changed from Flat 6 Hirst Court Buckland Road Maidstone Kent ME16 0GY England to The Business Terrace King Street Maidstone Kent ME15 6JQ | |
16 Sep 2015 | CH01 | Director's details changed for Mr Saad Dastagir on 2 April 2015 | |
16 Sep 2015 | AD01 | Registered office address changed from C/O Iqbal Sadeque & Co - S M Dastagir 76 Ground Floor Springbank Rd London SE13 6SX to C/O Saad Dastagir Milwood House 36B Albion Place Maidstone Kent ME14 5DZ on 16 September 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
29 Jul 2015 | AD02 | Register inspection address has been changed from C/O Kenmart - S M Dastagir Unit 4 Trinity Trading Estate Tribune Drive Sittingbourne ME10 2PG England to Flat 6 Hirst Court Buckland Road Maidstone Kent ME16 0GY | |
31 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 |