KENTISH GARDEN MARKETING LIMITED
Status | DISSOLVED |
Company No. | 03973911 |
Category | Private Limited Company |
Incorporated | 17 Apr 2000 |
Age | 24 years, 1 month, 13 days |
Jurisdiction | England Wales |
Dissolution | 19 Dec 2023 |
Years | 5 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
Dissolution application strike off company
Date: 21 Sep 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 10 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marion Regan
Documents
Appoint person secretary company with name
Date: 29 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Nicholas Allen
Documents
Appoint person director company with name
Date: 28 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicholas Allen
Documents
Termination secretary company with name
Date: 28 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alastair Brooks
Documents
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
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
Legacy
Date: 29 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/09; full list of members
Documents
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
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
Legacy
Date: 30 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/08; full list of members
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed alastair brooks
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary christopher colegate
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed marion frances regan
Documents
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
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 21 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/07; no change of members
Documents
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
Legacy
Date: 21 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/06; full list of members
Documents
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
Legacy
Date: 12 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/05; full list of members
Documents
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
Legacy
Date: 26 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/04; full list of members
Documents
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
Legacy
Date: 30 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/03; full list of members
Documents
Legacy
Date: 07 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/02; full list of members
Documents
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
Legacy
Date: 17 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/01; full list of members
Documents
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
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
Legacy
Date: 12 Jul 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/01 to 31/12/00
Documents
Legacy
Date: 20 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 20 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
VERDEMAR HOUSE,WHITLEY BAY,NE26 3QR
Number: | 09196582 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 GARCIA ESTATE,WORTHING,BN13 1AL
Number: | 04303521 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |