KENTISH GARDEN MARKETING LIMITED

Unit 20 Wares Farm, Redwall Lane Unit 20 Wares Farm, Redwall Lane, Maidstone, ME17 4BA, England
StatusDISSOLVED
Company No.03973911
CategoryPrivate Limited Company
Incorporated17 Apr 2000
Age24 years, 1 month, 13 days
JurisdictionEngland Wales
Dissolution19 Dec 2023
Years5 months, 11 days

SUMMARY

KENTISH GARDEN MARKETING LIMITED is an dissolved private limited company with number 03973911. It was incorporated 24 years, 1 month, 13 days ago, on 17 April 2000 and it was dissolved 5 months, 11 days ago, on 19 December 2023. The company address is Unit 20 Wares Farm, Redwall Lane Unit 20 Wares Farm, Redwall Lane, Maidstone, ME17 4BA, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-02-01

Officer name: Mr Patrick Bastow

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick William Bastow

Appointment date: 2023-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Allen

Termination date: 2023-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Allen

Termination date: 2023-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2023

Action Date: 07 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-07

Officer name: Scott Alexander Rutherford

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-04

Officer name: Mr Scott Alexander Rutherford

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2022

Action Date: 03 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-03

Officer name: Alastair Henry Brooks

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Address

Type: AD01

New address: Unit 20 Wares Farm, Redwall Lane Linton Maidstone ME17 4BA

Change date: 2019-11-18

Old address: Berry Gardens Packhouse Redwall Lane Linton Maidstone Kent ME17 4BB England

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2016

Action Date: 13 May 2016

Category: Address

Type: AD01

New address: Berry Gardens Packhouse Redwall Lane Linton Maidstone Kent ME17 4BB

Change date: 2016-05-13

Old address: Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 10 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2013

Action Date: 10 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 10 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 10 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-10

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marion Regan

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nicholas Allen

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Allen

Documents

View document PDF

Termination secretary company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alastair Brooks

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 10 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-10

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed alastair brooks

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary christopher colegate

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed marion frances regan

Documents

View document PDF

Accounts with made up date

Date: 24 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 28/08/07 from: tatlingbury oast five oak green tonbridge kent TN12 6RG

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/07; no change of members

Documents

View document PDF

Accounts with made up date

Date: 02 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 30 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 06 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/03; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 24 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 17 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 10 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Certificate change of name company

Date: 25 Jul 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kg fruits LIMITED\certificate issued on 26/07/00

Documents

View document PDF

Legacy

Date: 12 Jul 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/01 to 31/12/00

Documents

View document PDF

Legacy

Date: 20 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2000

Category: Address

Type: 287

Description: Registered office changed on 20/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Legacy

Date: 20 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 17 Apr 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A T F RETAIL LIMITED

VERDEMAR HOUSE,WHITLEY BAY,NE26 3QR

Number:09196582
Status:ACTIVE
Category:Private Limited Company

AERO TECHNICS LIMITED

UNIT 1 GARCIA ESTATE,WORTHING,BN13 1AL

Number:04303521
Status:ACTIVE
Category:Private Limited Company

ANDREW RACE DRIVING LTD

UNIT A THE POINT BUSINESS PARK,LINCOLN,LN6 3QN

Number:08488975
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JOINT REPLACEMENT INSTRUMENTATION LIMITED

18 CHURCHILL WAY, 35A BUSINESS PARK,SHEFFIELD,S35 2PY

Number:02313239
Status:ACTIVE
Category:Private Limited Company

QUICKBIT LIMITED

UNIT 65 ZONE 1, DEESIDE INDUSTRIAL PARK,DEESIDE,CH5 2LR

Number:07005989
Status:ACTIVE
Category:Private Limited Company

STRETCH -N- GROW (CHESHIRE) LIMITED

31 WILMSLOW ROAD,CHEADLE,SK8 1DR

Number:05754188
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