K S DOVER LIMITED

68 Pencester Road, Dover, CT16 1BW, Kent, England
StatusDISSOLVED
Company No.07969023
CategoryPrivate Limited Company
Incorporated29 Feb 2012
Age12 years, 2 months, 18 days
JurisdictionEngland Wales
Dissolution15 Dec 2020
Years3 years, 5 months, 3 days

SUMMARY

K S DOVER LIMITED is an dissolved private limited company with number 07969023. It was incorporated 12 years, 2 months, 18 days ago, on 29 February 2012 and it was dissolved 3 years, 5 months, 3 days ago, on 15 December 2020. The company address is 68 Pencester Road, Dover, CT16 1BW, Kent, England.



Company Fillings

Gazette dissolved compulsory

Date: 15 Dec 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Oct 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 05 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2018

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 25 Jun 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 May 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-23

Officer name: Ksc Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2016

Action Date: 20 May 2016

Category: Address

Type: AD01

Old address: Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex CM0 8BL

New address: 68 Pencester Road Dover Kent CT16 1BW

Change date: 2016-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ponnuthurai Sritharan

Termination date: 2015-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Sep 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Jul 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 24 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Change person director company with change date

Date: 30 May 2013

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wijayakumar Nagalingam

Change date: 2012-12-01

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2012

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wijayakumar Nagalingam

Change date: 2012-12-01

Documents

View document PDF

Appoint person director company with name

Date: 07 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ponnuthurai Sritharan

Documents

View document PDF

Incorporation company

Date: 29 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALI & CO CONSULTING LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11086787
Status:ACTIVE
Category:Private Limited Company

AMBERLEY ESTATES LIMITED

UNIT 1 INSIDE MORRISONS,LONDON,SE28 8RD

Number:05927685
Status:ACTIVE
Category:Private Limited Company
Number:00680846
Status:ACTIVE
Category:Private Limited Company

MAHARAJA TANDOORI INGLEBY BARWICK LIMITED

16 MYTON ROAD,STOCKTON-ON-TEES,TS17 0WA

Number:09807114
Status:ACTIVE
Category:Private Limited Company

MCJ PROPERTY LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11673220
Status:ACTIVE
Category:Private Limited Company

TEKWORTH CONSULTING LIMITED

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:11767478
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