MEDWAY CEPN C.I.C.
Status | DISSOLVED |
Company No. | 09504867 |
Category | Private Limited Company |
Incorporated | 23 Mar 2015 |
Age | 9 years, 2 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 25 Oct 2022 |
Years | 1 year, 7 months, 4 days |
SUMMARY
MEDWAY CEPN C.I.C. is an dissolved private limited company with number 09504867. It was incorporated 9 years, 2 months, 6 days ago, on 23 March 2015 and it was dissolved 1 year, 7 months, 4 days ago, on 25 October 2022. The company address is Victoria Court Victoria Court, Maidstone, ME14 5DA, Kent, England.
Company Fillings
Gazette dissolved voluntary
Date: 25 Oct 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Aug 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 06 Apr 2022
Action Date: 23 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-23
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2021
Action Date: 23 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-23
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2020
Action Date: 23 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-23
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous shortened
Date: 15 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 25 Mar 2019
Action Date: 23 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-23
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2019
Action Date: 22 Mar 2019
Category: Address
Type: AD01
New address: Victoria Court 17 - 21 Ashford Road Maidstone Kent ME14 5DA
Change date: 2019-03-22
Old address: 4 Kings Row, Armstrong Road Maidstone Kent ME15 6AQ England
Documents
Termination director company with name termination date
Date: 21 Mar 2019
Action Date: 21 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nagamuttu Kalianathan
Termination date: 2019-03-21
Documents
Cessation of a person with significant control
Date: 21 Mar 2019
Action Date: 21 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nagamuttu Kalianathan
Cessation date: 2019-03-21
Documents
Accounts with accounts type dormant
Date: 20 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change account reference date company current extended
Date: 10 May 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 26 Mar 2018
Action Date: 23 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-23
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change sail address company with new address
Date: 06 Apr 2017
Category: Address
Type: AD02
New address: Court View Surgery 2a Darnley Road Rochester Kent ME2 2HA
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 23 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-23
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-21
Old address: C/O Haines Watts 4 & 5 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England
New address: 4 Kings Row, Armstrong Road Maidstone Kent ME15 6AQ
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2016
Action Date: 23 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-23
Documents
Capital allotment shares
Date: 26 Apr 2016
Action Date: 29 Jan 2016
Category: Capital
Type: SH01
Capital : 6,257 GBP
Date: 2016-01-29
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2015
Action Date: 05 Aug 2015
Category: Address
Type: AD01
New address: C/O Haines Watts 4 & 5 Kings Row Armstrong Road Maidstone Kent ME15 6AQ
Change date: 2015-08-05
Old address: Hwca Armstrong Road Maidstone Kent ME15 6AZ
Documents
Incorporation community interest company
Date: 23 Mar 2015
Category: Incorporation
Type: CICINC
Documents
Some Companies
CROWHURST GALE PROPERTY LETTINGS LIMITED
31 THE GREEN,RUGBY,CV22 7LZ
Number: | 11695130 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 DICKSON STREET,COLNE,BB8 9LU
Number: | 11961397 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8, THE CHESS BUSINESS PARK,CHESHAM,HP5 1SD
Number: | 09130994 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A STATION TERRACE,EAST BOLDON,NE36 0LJ
Number: | 09234967 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEIR HOUSE,EAST MOLESEY,KT8 9AY
Number: | 06021286 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARADISE RECRUITMENT AGENCY L.P.
69A STREATHAM HILL,LONDON,SW2 4TX
Number: | LP005703 |
Status: | ACTIVE |
Category: | Limited Partnership |