KENT BARBERS 1 LIMITED

73 High Street, Gillingham, ME7 1BJ, England
StatusACTIVE
Company No.09950382
CategoryPrivate Limited Company
Incorporated13 Jan 2016
Age8 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

KENT BARBERS 1 LIMITED is an active private limited company with number 09950382. It was incorporated 8 years, 4 months, 23 days ago, on 13 January 2016. The company address is 73 High Street, Gillingham, ME7 1BJ, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 02 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2021

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neset Cinar

Termination date: 2020-04-15

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2021

Action Date: 15 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-15

Psc name: Neset Cinar

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2021

Action Date: 15 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Semo Asenov

Notification date: 2020-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2021

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-15

Officer name: Mr Semo Asenov

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Feb 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Address

Type: AD01

New address: 73 High Street Gillingham ME7 1BJ

Change date: 2020-04-14

Old address: 121 James Street Gillingham Kent ME7 1DJ England

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Address

Type: AD01

Old address: 36 st. Peters Street Canterbury Kent CT1 2BG England

New address: 121 James Street Gillingham Kent ME7 1DJ

Change date: 2017-02-20

Documents

View document PDF

Incorporation company

Date: 13 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPORT PROPERTIES LIMITED

7 ST JAMES SQUARE,GREATER MANCHESTER,M2 6XX

Number:03748769
Status:ACTIVE
Category:Private Limited Company

CHAMBERS & FENNER LIMITED

2 TRUST COURT,CAMBRIDGE,CB24 9PW

Number:06358206
Status:ACTIVE
Category:Private Limited Company

CRESCENT PROPERTIES NORTH WEST LIMITED

17 ST PETER'S PLACE,LANCASHIRE,FY7 6EB

Number:06449756
Status:ACTIVE
Category:Private Limited Company

GREENZONE UTILITIES LIMITED

THE CORNER HOUSE,NEWARK,NG24 2EG

Number:09358127
Status:ACTIVE
Category:Private Limited Company

N J C THERMAL COVERS (UK) LTD

SEYMOUR CHAMBERS 92,LIVERPOOL,L3 5NW

Number:07776881
Status:ACTIVE
Category:Private Limited Company

TASTE OF INDIA (BENGAL) CUISINE LTD

9 STATION ROAD NORTH,NEWCASTLE UPON TYNE,NE12 7AR

Number:10551083
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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