T.A.P.S. (KENT) LIMITED

Hursell Farm Chaffes Lane Hursell Farm Chaffes Lane, Sittingbourne, ME9 7BG, England
StatusDISSOLVED
Company No.09673918
CategoryPrivate Limited Company
Incorporated07 Jul 2015
Age8 years, 11 months, 11 days
JurisdictionEngland Wales
Dissolution13 Feb 2024
Years4 months, 5 days

SUMMARY

T.A.P.S. (KENT) LIMITED is an dissolved private limited company with number 09673918. It was incorporated 8 years, 11 months, 11 days ago, on 07 July 2015 and it was dissolved 4 months, 5 days ago, on 13 February 2024. The company address is Hursell Farm Chaffes Lane Hursell Farm Chaffes Lane, Sittingbourne, ME9 7BG, England.



Company Fillings

Gazette dissolved compulsory

Date: 13 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-08

Psc name: Stuart Eldridge

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-02

Officer name: Mr Stuart Paul Eldridge

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-10

Old address: The Connections Suite 7-8 New Road Avenue Rochester Kent ME4 6BB England

New address: Hursell Farm Chaffes Lane Upchurch Sittingbourne ME9 7BG

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Address

Type: AD01

New address: The Connections Suite 7-8 New Road Avenue Rochester Kent ME4 6BB

Change date: 2017-09-28

Old address: The Connections Suite, Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Jan 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Address

Type: AD01

Old address: Suite 2042, 6-8 Lordswood Industrial Estate Revenge Road Chatham Kent ME5 8UD

New address: The Connections Suite, Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD

Change date: 2016-09-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-12

Officer name: Stuart Paul Eldridge

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kyle Moorey

Termination date: 2015-10-30

Documents

View document PDF

Incorporation company

Date: 07 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A SILAN CONSULTANCY LIMITED

84 TEMPLEDENE AVENUE,STAINES-UPON-THAMES,TW18 1LN

Number:11226674
Status:ACTIVE
Category:Private Limited Company

BRADLEY & KNIGHT ASSOCIATES LLP

LAMBOURNE HOUSE,NAILSEA,BS48 4FE

Number:OC419902
Status:ACTIVE
Category:Limited Liability Partnership

CENTRAL LAWN CARE LTD

36 DANELAGH CLOSE,TAMWORTH,B79 8LR

Number:09647040
Status:ACTIVE
Category:Private Limited Company

CITY FOUR LIMITED

420D STREATHAM HIGH ROAD,LONDON,SW16 3UZ

Number:06276640
Status:ACTIVE
Category:Private Limited Company

NMK STEEL LTD

17 GORTNASKEY ROAD,DRAPERSTOWN,BT45 7JX

Number:NI651343
Status:ACTIVE
Category:Private Limited Company

P PROPERTY HOLDINGS LIMITED

3 FLETCHERS,BASILDON,SS16 5TU

Number:08387883
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