SHORE COMMUNICATIONS (KENT) LIMITED
Status | DISSOLVED |
Company No. | 07973720 |
Category | Private Limited Company |
Incorporated | 02 Mar 2012 |
Age | 12 years, 3 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 30 Nov 2021 |
Years | 2 years, 6 months, 18 days |
SUMMARY
SHORE COMMUNICATIONS (KENT) LIMITED is an dissolved private limited company with number 07973720. It was incorporated 12 years, 3 months, 16 days ago, on 02 March 2012 and it was dissolved 2 years, 6 months, 18 days ago, on 30 November 2021. The company address is 19 The Street 19 The Street, Canterbury, CT4 6JB, England.
Company Fillings
Gazette dissolved voluntary
Date: 30 Nov 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Sep 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2021
Action Date: 02 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-02
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 02 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-02
Documents
Change person director company with change date
Date: 09 Mar 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Jane Mary Millington
Change date: 2020-03-01
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2019
Action Date: 02 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-02
Documents
Accounts with accounts type unaudited abridged
Date: 07 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 16 Mar 2018
Action Date: 02 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-02
Documents
Notification of a person with significant control
Date: 08 Mar 2018
Action Date: 27 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-03-27
Psc name: George Ward
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital allotment shares
Date: 28 Mar 2017
Action Date: 27 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-27
Capital : 2 GBP
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 02 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-02
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2016
Action Date: 22 Aug 2016
Category: Address
Type: AD01
New address: 19 the Street Kingston Canterbury CT4 6JB
Old address: 9 Whittington Terrace Cox Hill Shepherdswell Dover CT15 7NH
Change date: 2016-08-22
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2016
Action Date: 02 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-02
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 02 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-02
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2014
Action Date: 02 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-02
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2013
Action Date: 02 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-02
Documents
Appoint person director company with name
Date: 08 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jane Mary Millington
Documents
Termination director company with name
Date: 06 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
BLACKBERRY FARM MOUNT PLEASANT,DERBY,DE65 5DE
Number: | 08472334 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUSINESS LINC SERVICES LIMITED
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10235374 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAVENDISH ARMS CHORLEY LIMITED
CAVENDISH ARMS SANDY LANE,CHORLEY,PR6 8NG
Number: | 11285677 |
Status: | ACTIVE |
Category: | Private Limited Company |
124 COLDBATH ROAD,BIRMINGHAM,B13 0AE
Number: | 11631556 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 MONMOUTH STREET,BATH,BA1 2AP
Number: | 01262307 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON HOUSE,HAMPTON,TW12 2LL
Number: | 09964730 |
Status: | ACTIVE |
Category: | Private Limited Company |