Advanced company searchLink opens in new window

KENT FINANCIAL SOLUTIONS LIMITED

Company number 08592862

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-01
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
  • GBP 1
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