KAND PEST CONTROL LIMITED

Office 12 Bentalls Centre Colchester Road Office 12 Bentalls Centre Colchester Road, Maldon, CM9 4GD, Essex, England
StatusDISSOLVED
Company No.08930271
CategoryPrivate Limited Company
Incorporated10 Mar 2014
Age10 years, 3 months, 5 days
JurisdictionEngland Wales
Dissolution24 Oct 2023
Years7 months, 22 days

SUMMARY

KAND PEST CONTROL LIMITED is an dissolved private limited company with number 08930271. It was incorporated 10 years, 3 months, 5 days ago, on 10 March 2014 and it was dissolved 7 months, 22 days ago, on 24 October 2023. The company address is Office 12 Bentalls Centre Colchester Road Office 12 Bentalls Centre Colchester Road, Maldon, CM9 4GD, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 05 Aug 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2020

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Keen

Change date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2020

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stuart Keen

Change date: 2019-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2020

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-30

Psc name: Claire Keen

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Keen

Termination date: 2018-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-06

Old address: Malmir House Church Lane Doddinghurst Brentwood Essex CM15 0NA England

New address: Office 12 Bentalls Centre Colchester Road Heybridge Maldon Essex CM9 4GD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Claire Keen

Change date: 2017-03-22

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-22

Officer name: Mr Stuart Keen

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Keen

Change date: 2017-03-10

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Keen

Appointment date: 2017-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Address

Type: AD01

Old address: 1a High Street Southminster Essex CM0 7AA

New address: Malmir House Church Lane Doddinghurst Brentwood Essex CM15 0NA

Change date: 2015-12-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2015

Action Date: 21 Mar 2015

Category: Address

Type: AD01

New address: 1a High Street Southminster Essex CM0 7AA

Old address: 1 Celeborn Street South Woodham Ferrers Chelmsford Essex CM3 7AE England

Change date: 2015-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 1 Celeborn Street South Woodham Ferrers Chelmsford Essex CM3 7AE

Change date: 2015-01-06

Documents

View document PDF

Certificate change of name company

Date: 06 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kandpes LTD\certificate issued on 06/01/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Address

Type: AD01

Old address: 145-157 St John Street London EC1V 4PW England

Change date: 2015-01-06

New address: 1 Celeborn Street South Woodham Ferrers Chelmsford Essex CM3 7AE

Documents

View document PDF

Incorporation company

Date: 10 Mar 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ARCHER CONSTRUCTION (SUSSEX) LIMITED

THE ROUNDHOUSE LONDON ROAD,BRIGHTON,BN1 6UA

Number:07812867
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AXIE LIMITED

37 LEE STREET,LONDON,E8 4FB

Number:09258369
Status:ACTIVE
Category:Private Limited Company

FIRST CHARTERHOUSE GROUP LIMITED

30 NEW ROAD,BRIGHTON,BN1 1BN

Number:10325276
Status:ACTIVE
Category:Private Limited Company

HOLLAND HOUSE HOTELS (BRISTOL) LIMITED

20 BALDERTON STREET,LONDON,W1K 6TL

Number:05457960
Status:ACTIVE
Category:Private Limited Company

JNK MANAGEMENT LIMITED

77 DUFTON ROAD,BIRMINGHAM,B32 2PY

Number:09603599
Status:ACTIVE
Category:Private Limited Company

RAX INDUSTRIAL LTD

UNIT 204 SALFORD INNOVATION FORUM,SALFORD MANCHESTER,M6 6FP

Number:09240338
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