KENT BUSINESS SERVICES (EUROPE) LIMITED
Status | DISSOLVED |
Company No. | 03688660 |
Category | Private Limited Company |
Incorporated | 24 Dec 1998 |
Age | 25 years, 5 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 10 Oct 2023 |
Years | 7 months, 25 days |
SUMMARY
KENT BUSINESS SERVICES (EUROPE) LIMITED is an dissolved private limited company with number 03688660. It was incorporated 25 years, 5 months, 11 days ago, on 24 December 1998 and it was dissolved 7 months, 25 days ago, on 10 October 2023. The company address is 11 Lancet Lane, Maidstone, ME15 9RX, England.
Company Fillings
Gazette dissolved voluntary
Date: 10 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Jul 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 23 Dec 2022
Action Date: 14 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-14
Documents
Change person director company with change date
Date: 07 Sep 2022
Action Date: 07 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-07
Officer name: Mr Andrew James Large
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2022
Action Date: 07 Sep 2022
Category: Address
Type: AD01
New address: 11 Lancet Lane Maidstone ME15 9RX
Old address: Purlands House, Pluckley Road Charing Ashford Kent TN27 0AG
Change date: 2022-09-07
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 17 Dec 2021
Action Date: 14 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-14
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2020
Action Date: 14 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-14
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2019
Action Date: 14 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-14
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 27 Dec 2018
Action Date: 14 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-14
Documents
Accounts with accounts type micro entity
Date: 14 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 14 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-14
Documents
Accounts with accounts type micro entity
Date: 17 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Dec 2016
Action Date: 14 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-14
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 14 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-14
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2014
Action Date: 14 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-14
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2013
Action Date: 14 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-14
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2012
Action Date: 14 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-14
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 14 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-14
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 14 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-14
Documents
Termination director company with name
Date: 17 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacqueline Large
Documents
Termination secretary company with name
Date: 17 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jacqueline Large
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2009
Action Date: 14 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-14
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 14 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jacqueline Large
Change date: 2009-12-14
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 14 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew James Large
Change date: 2009-12-14
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 11 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/06; full list of members
Documents
Legacy
Date: 11 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 11 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 11/01/07 from: purlands house pluckley road charing ashford kent TN27 0AG
Documents
Legacy
Date: 05 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 05/12/06 from: 20 briar fields weavering maidstone kent ME14 5UZ
Documents
Accounts amended with made up date
Date: 23 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AAMD
Made up date: 2005-12-31
Documents
Accounts with accounts type dormant
Date: 25 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 22 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 24 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 30 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 19 Dec 2001
Category: Address
Type: 287
Description: Registered office changed on 19/12/01 from: 20 briar fields weavering maidstone kent ME14 5UZ
Documents
Legacy
Date: 18 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 20 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/00; full list of members
Documents
Accounts with accounts type small
Date: 14 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 13 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/99; full list of members
Documents
Legacy
Date: 28 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 25/08/99 from: 2 haywain close weavering maidstone kent ME14 5UX
Documents
Legacy
Date: 21 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Certificate change of name company
Date: 11 Feb 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kent business services (uk) LTD\certificate issued on 12/02/99
Documents
Legacy
Date: 10 Feb 1999
Category: Capital
Type: 88(2)R
Description: Ad 19/01/99--------- £ si 3@1=3 £ ic 1/4
Documents
Legacy
Date: 10 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 1999
Category: Address
Type: 287
Description: Registered office changed on 10/02/99 from: west end house water lane smarden kent TN27 8QB
Documents
Legacy
Date: 15 Jan 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
374 CRANBROOK ROAD GANTS HILL ILFORD,ILFORD,IG2 6HW
Number: | 03383937 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADAM PINNEY CONSULTING LIMITED
HERSCHEL HOUSE,SLOUGH,SL1 1PG
Number: | 08008092 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SUITE 2,EDINBURGH,EH7 5JA
Number: | SL016709 |
Status: | ACTIVE |
Category: | Limited Partnership |
43, TOP FLOOR BRIDGE STREET,BURY,BL0 9AD
Number: | 11039133 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILVER BIRCHES,STOKE POGES,SL2 4AH
Number: | 00940532 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING X92 CODY TECHNOLOGY PARK,FARNBOROUGH,GU14 0LX
Number: | 07927594 |
Status: | ACTIVE |
Category: | Private Limited Company |