- Company Overview for ESSENTIAL SOLUTIONS KENT LTD (08901871)
- Filing history for ESSENTIAL SOLUTIONS KENT LTD (08901871)
- People for ESSENTIAL SOLUTIONS KENT LTD (08901871)
- More for ESSENTIAL SOLUTIONS KENT LTD (08901871)
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) |
---|---|---|---|
17 Apr 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2017 | AD01 | Registered office address changed from 3 East Poiint High Street Seal Sevenoaks Kent TN15 0EG England to Carlton House 101 New London Road Chelmsford CM2 0PP on 6 June 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
18 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Feb 2017 | AA | Total exemption small company accounts made up to 29 February 2016 | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
09 May 2016 | TM01 | Termination of appointment of Robert John Robinson as a director on 12 April 2016 | |
19 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
21 Oct 2015 | AD01 | Registered office address changed from Unit Rib Raglan House St. Peters Street Maidstone Kent ME16 0st England to 3 East Poiint High Street Seal Sevenoaks Kent TN15 0EG on 21 October 2015 | |
21 Oct 2015 | AP01 | Appointment of Miss Paula Storey as a director on 21 October 2015 | |
21 Oct 2015 | AP01 | Appointment of Mr Robert John Robinson as a director on 21 October 2015 | |
29 Sep 2015 | TM01 | Termination of appointment of Craig Paul Knight as a director on 29 September 2015 | |
27 Feb 2015 | AD01 | Registered office address changed from Unit Rib Raglan House St. Peters Street Maidstone Kent ME16 0ST to Unit Rib Raglan House St. Peters Street Maidstone Kent ME16 0ST on 27 February 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
27 Feb 2015 | AD01 | Registered office address changed from 5 Mill Lane Wateringbury Kent ME18 5PE England to Unit Rib Raglan House St. Peters Street Maidstone Kent ME16 0ST on 27 February 2015 | |
19 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-19
|