- Company Overview for KENT SECURITY & RESPONSE LTD (09399524)
- Filing history for KENT SECURITY & RESPONSE LTD (09399524)
- People for KENT SECURITY & RESPONSE LTD (09399524)
- Charges for KENT SECURITY & RESPONSE LTD (09399524)
- Insolvency for KENT SECURITY & RESPONSE LTD (09399524)
- More for KENT SECURITY & RESPONSE LTD (09399524)
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) |
---|---|---|---|
10 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 5 April 2024 | |
24 Apr 2023 | AD01 | Registered office address changed from 1&2 Motis Business Centre Cheriton High Street Folkestone CT19 4QJ England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 24 April 2023 | |
24 Apr 2023 | LIQ02 | Statement of affairs | |
24 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
24 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2023 | MR04 | Satisfaction of charge 093995240001 in full | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
29 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
31 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
29 Jan 2021 | MR01 | Registration of charge 093995240001, created on 28 January 2021 | |
03 Feb 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
03 Feb 2020 | AD01 | Registered office address changed from 3a Motis Business Centre Cheriton High Street Folkestone CT19 4QJ England to 1&2 Motis Business Centre Cheriton High Street Folkestone CT19 4QJ on 3 February 2020 | |
28 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with updates | |
21 Jan 2019 | AD01 | Registered office address changed from 6 Motis Business Centre High Street Cheriton Folkestone Kent CT19 4QJ England to 3a Motis Business Centre Cheriton High Street Folkestone CT19 4QJ on 21 January 2019 | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
31 May 2018 | CH01 | Director's details changed for Miss Kelly Marie Sheath on 29 March 2018 | |
30 May 2018 | CH01 | Director's details changed for Mr Thomas John Mclaughlin on 5 March 2018 | |
30 May 2018 | PSC04 | Change of details for Mr Thomas John Mclaughlin as a person with significant control on 4 March 2018 | |
30 May 2018 | TM02 | Termination of appointment of Kelly Marie Sheath as a secretary on 31 January 2018 | |
30 May 2018 | PSC04 | Change of details for Miss Kelly Marie Sheath as a person with significant control on 29 March 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates |