CANTERBURY TAILS (KENT) LTD

35 St Margaret's Street, Canterbury, CT1 2TG, Kent, England
StatusDISSOLVED
Company No.09808382
CategoryPrivate Limited Company
Incorporated03 Oct 2015
Age8 years, 8 months, 13 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 2 months, 17 days

SUMMARY

CANTERBURY TAILS (KENT) LTD is an dissolved private limited company with number 09808382. It was incorporated 8 years, 8 months, 13 days ago, on 03 October 2015 and it was dissolved 3 years, 2 months, 17 days ago, on 30 March 2021. The company address is 35 St Margaret's Street, Canterbury, CT1 2TG, Kent, England.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2019

Action Date: 20 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2019-08-20

Psc name: Sandrin Probst

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2019

Action Date: 20 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2019-08-20

Psc name: Maximilian Edward Alexander Maufe-Cywan,

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2019

Action Date: 20 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2019-08-20

Psc name: Daniel Eric Matthew Cywan

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2019

Action Date: 20 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-20

Psc name: Theo Panteli

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-20

Officer name: Theo Panteli

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Eric Matthew Cywan

Appointment date: 2019-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-20

Officer name: Mr Maximilian Edward Alexander Maufe-Cywan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2018

Action Date: 12 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-12

Psc name: Nicholas Theo Panteli

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2018

Action Date: 12 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-12

Psc name: George Theo Panteli

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2018

Action Date: 12 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Theo Panteli

Change date: 2018-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-12

Officer name: Nicholas Theo Panteli

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Theo Panteli

Termination date: 2018-10-12

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2018

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Theo Panteli

Change date: 2017-12-20

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2018

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Theo Panteli

Change date: 2017-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2018

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Theo Panteli

Change date: 2017-10-24

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2018

Action Date: 24 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-24

Psc name: Mr George Theo Panteli

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-02

Psc name: Mr Theo Panteli

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Theo Panteli

Change date: 2017-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Address

Type: AD01

New address: 35 st Margaret's Street Canterbury Kent CT1 2TG

Old address: 4 Stirling House Sunderland Quay Culpeper Close Rochester Kent ME2 4HN England

Change date: 2016-10-27

Documents

View document PDF

Incorporation company

Date: 03 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGE ROAD DEVELOPMENTS LIMITED

334 - 336,LONDON,EC1V 7RP

Number:07485893
Status:ACTIVE
Category:Private Limited Company

CHARINX DEVELOPMENTS LIMITED

6TH FLOOR,LONDON,NW1 3BG

Number:05538301
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL & CO ASSOCIATES LIMITED

30 ARRAN ROAD,BIRMINGHAM,B34 6DE

Number:11242779
Status:ACTIVE
Category:Private Limited Company

GLOBE SCAFFOLDING LIMITED

56-58 FACTORY LANE,CROYDON,CR0 3RL

Number:00985538
Status:ACTIVE
Category:Private Limited Company

GOOD COTTON LIMITED

SUMPTER HOUSE 8 STATION ROAD,CAMBRIDGE,CB24 9LQ

Number:06004527
Status:ACTIVE
Category:Private Limited Company

MCGOWN INDUSTRIES LTD

34 THE GLEBE,KIRKLISTON,EH29 9AS

Number:SC471176
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