KENT BUSINESS WEBSITE LIMITED

Stourside Place Stourside Place, Ashford, TN23 1PP, Kent, England
StatusDISSOLVED
Company No.03629841
CategoryPrivate Limited Company
Incorporated10 Sep 1998
Age25 years, 8 months, 11 days
JurisdictionEngland Wales
Dissolution13 Jan 2015
Years9 years, 4 months, 8 days

SUMMARY

KENT BUSINESS WEBSITE LIMITED is an dissolved private limited company with number 03629841. It was incorporated 25 years, 8 months, 11 days ago, on 10 September 1998 and it was dissolved 9 years, 4 months, 8 days ago, on 13 January 2015. The company address is Stourside Place Stourside Place, Ashford, TN23 1PP, Kent, England.



Company Fillings

Gazette dissolved compulsory

Date: 13 Jan 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Sep 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Aug 2013

Action Date: 05 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-05

Old address: Unit 1 Wotton Trading Estate Wotton Road Ashford Kent TN23 6LL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2013

Action Date: 26 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-07-26

Officer name: Mr Roger Marie Mathieu Guy Bigard

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2013

Action Date: 26 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh John Edward Summerfield

Termination date: 2013-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2013

Action Date: 26 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helene Marie Catherine Bigard

Appointment date: 2013-07-26

Documents

View document PDF

Accounts with made up date

Date: 19 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Aug 2012

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Servesmart Ltd

Appointment date: 2011-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Aug 2012

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2011-09-01

Officer name: Cherry Ann Brown

Documents

View document PDF

Accounts with made up date

Date: 09 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2011

Action Date: 10 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2011

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-09-30

Officer name: Mr Hugh John Edward Summerfield

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2011

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-09-30

Officer name: Darren Stephen Brown

Documents

View document PDF

Accounts with made up date

Date: 13 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 10 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-10

Documents

View document PDF

Accounts with made up date

Date: 29 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / darren brown / 10/09/2009

Documents

View document PDF

Accounts with made up date

Date: 09 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 16/12/2008 from stourside place station road ashford kent TN23 1PP

Documents

View document PDF

Accounts with made up date

Date: 12 Feb 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 01 Mar 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 07 Feb 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 24 May 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 Jan 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 13/11/02 from: ashford house county square ashford kent TN23 1YB

Documents

View document PDF

Accounts with made up date

Date: 23 Oct 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Accounts with made up date

Date: 23 Oct 2002

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Aug 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 21 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 29 Aug 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 22 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/99; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 Sep 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORNWALL COMPOSTING COMMUNITY INTEREST COMPANY

IRIE COTTAGE PENSTRAZE,TRURO,TR4 8PF

Number:11898705
Status:ACTIVE
Category:Community Interest Company

ICG WATCH GP LIMITED

JUXON HOUSE,LONDON,EC4M 8BU

Number:11822861
Status:ACTIVE
Category:Private Limited Company

ITSF LIMITED

75 GROVE ROAD,THORNTON HEATH,CR7 6HN

Number:08804117
Status:ACTIVE
Category:Private Limited Company

LOCK SERV AUTO LTD

WEIRBANK MONKEY ISLAND LANE,MAIDENHEAD,SL6 2ED

Number:08726437
Status:ACTIVE
Category:Private Limited Company

SWANSTON LEISURE LTD

111 SWANSTON ROAD,EDINBURGH,EH10 7DS

Number:SC504279
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE CHANGE BUSINESS LIMITED

19 PICCADILLY,STROUD,GL5 1HB

Number:03039474
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source