LONDON & KENT DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 09208954 |
Category | Private Limited Company |
Incorporated | 09 Sep 2014 |
Age | 9 years, 9 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 09 Mar 2021 |
Years | 3 years, 3 months, 3 days |
SUMMARY
LONDON & KENT DEVELOPMENTS LIMITED is an dissolved private limited company with number 09208954. It was incorporated 9 years, 9 months, 3 days ago, on 09 September 2014 and it was dissolved 3 years, 3 months, 3 days ago, on 09 March 2021. The company address is C/O Sch Consultancy Limited 3000 Hillswood Drive C/O Sch Consultancy Limited 3000 Hillswood Drive, Chertsey, KT16 0RS, Surrey, England.
Company Fillings
Liquidation compulsory completion
Date: 09 Dec 2020
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 05 Jul 2019
Category: Insolvency
Type: COCOMP
Documents
Dissolved compulsory strike off suspended
Date: 26 Mar 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2018
Action Date: 03 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-03
Old address: 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England
New address: C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2018
Action Date: 22 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-22
New address: 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS
Old address: C/O Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW
Documents
Confirmation statement with updates
Date: 20 Sep 2018
Action Date: 09 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-09
Documents
Appoint person director company with name date
Date: 26 Jun 2018
Action Date: 10 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-10
Officer name: Mr Stan Green Junior
Documents
Change person director company
Date: 22 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Documents
Termination director company with name termination date
Date: 22 Jun 2018
Action Date: 10 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-10
Officer name: Carol Chapman
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Gazette filings brought up to date
Date: 10 Mar 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 18 Sep 2017
Action Date: 09 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-09
Documents
Gazette filings brought up to date
Date: 11 Apr 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 09 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-09
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 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: 15 Sep 2015
Action Date: 09 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-09
Documents
Change person director company with change date
Date: 15 Sep 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-01
Officer name: Ms Carol Chapman
Documents
Change account reference date company previous shortened
Date: 20 Apr 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-09-30
Documents
Certificate change of name company
Date: 10 Dec 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed london & kent developements LIMITED\certificate issued on 10/12/14
Documents
Some Companies
CENTENARY COURT,BURNLEY,BB11 2ED
Number: | 08156713 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWDSTACKER CORPORATE SERVICES LIMITED
FLOORS 1 & 2,ST ALBANS,AL1 3JB
Number: | 09471692 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN WILLIAMS FINANCIAL SERVICES LIMITED
1 HIGH STREET,THATCHAM,,RG19 3JG
Number: | 07855314 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORD WELDING SUPPLIES LIMITED
06 LANGDALE COURT,WITNEY,OX28 6FG
Number: | 02769513 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CHARLECOTE MEWS,WINCHESTER,SO23 8SR
Number: | 10713279 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE BARNBROOK SINCLAIR PARTNERSHIP LLP
CHANCERY HOUSE,WOKING,GU21 7SA
Number: | OC343925 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |