KENT REMOVALS LIMITED
Status | LIQUIDATION |
Company No. | 10413543 |
Category | Private Limited Company |
Incorporated | 06 Oct 2016 |
Age | 7 years, 6 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
KENT REMOVALS LIMITED is an liquidation private limited company with number 10413543. It was incorporated 7 years, 6 months, 26 days ago, on 06 October 2016. The company address is Panos Eliades Callender & Co Olympia House Panos Eliades Callender & Co Olympia House, London, NW11 8RQ, England.
Company Fillings
Liquidation voluntary statement of affairs
Date: 28 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 22 May 2023
Action Date: 22 May 2023
Category: Address
Type: AD01
Change date: 2023-05-22
New address: Panos Eliades Callender & Co Olympia House Armitage Road London NW11 8RQ
Old address: 1a Scott Street Maidstone ME14 2TA England
Documents
Dissolved compulsory strike off suspended
Date: 10 Mar 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 14 Dec 2021
Action Date: 27 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-27
Documents
Cessation of a person with significant control
Date: 14 Dec 2021
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Daniel Dadulescu
Cessation date: 2021-12-01
Documents
Notification of a person with significant control
Date: 14 Dec 2021
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alexandru-Mihail Sava
Notification date: 2021-12-01
Documents
Appoint person director company with name date
Date: 14 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexandru-Mihail Sava
Appointment date: 2021-12-01
Documents
Termination director company with name termination date
Date: 14 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-01
Officer name: Daniel Dadulescu
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Address
Type: AD01
New address: 1a Scott Street Maidstone ME14 2TA
Old address: 9 Lamplighters Close Dartford DA1 1TB England
Change date: 2021-12-14
Documents
Accounts with accounts type unaudited abridged
Date: 25 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 07 Jun 2021
Action Date: 06 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-06
Officer name: Adelina Damatarca
Documents
Accounts with accounts type unaudited abridged
Date: 01 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 27 Nov 2020
Action Date: 27 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-27
Documents
Appoint person director company with name date
Date: 25 Nov 2020
Action Date: 23 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-23
Officer name: Mr Daniel Dadulescu
Documents
Confirmation statement with no updates
Date: 25 Nov 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Notification of a person with significant control
Date: 16 Nov 2020
Action Date: 13 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-11-13
Psc name: Daniel Dadulescu
Documents
Withdrawal of a person with significant control statement
Date: 16 Nov 2020
Action Date: 16 Nov 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-11-16
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2020
Action Date: 13 Oct 2020
Category: Address
Type: AD01
New address: 9 Lamplighters Close Dartford DA1 1TB
Change date: 2020-10-13
Old address: 29 Beresford Road Northfleet Gravesend DA11 9JU United Kingdom
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2020
Action Date: 05 Feb 2020
Category: Address
Type: AD01
New address: 29 Beresford Road Northfleet Gravesend DA11 9JU
Old address: 63 Loveridge Road London NW6 2DR England
Change date: 2020-02-05
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Confirmation statement with no updates
Date: 21 Nov 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2018
Action Date: 18 Nov 2018
Category: Address
Type: AD01
New address: 63 Loveridge Road London NW6 2DR
Old address: 29 Beresford Road Northfleet Gravesend DA11 9JU England
Change date: 2018-11-18
Documents
Resolution
Date: 06 Aug 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 04 Aug 2018
Action Date: 04 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Dadulescu
Termination date: 2018-08-04
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company current extended
Date: 01 Nov 2017
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Change person director company with change date
Date: 25 Apr 2017
Action Date: 25 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adelina Damatarka
Change date: 2017-04-25
Documents
Change person director company with change date
Date: 02 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-01
Officer name: Mr Daniel Daniel Dadulescu
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2017
Action Date: 01 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-01
New address: 29 Beresford Road Northfleet Gravesend DA11 9JU
Old address: 41 Cranmer Bank Cranmer Bank Leeds LS17 5LE England
Documents
Appoint person director company with name date
Date: 01 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-01
Officer name: Adelina Damatarka
Documents
Some Companies
96 MABLEY STREET 96 MABLEY STREET,LONDON,E9 5TQ
Number: | 09506126 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 WINGATE ROAD,LUTON,LU4 8PX
Number: | 09047976 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WEST END,DRIFFIELD,YO25 9NW
Number: | 11445220 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKER ORTHOPAEDIC SERVICES LIMITED
GATEWAYS THE AVENUE,WETHERBY,LS22 5BU
Number: | 10743142 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 HIGH STREET,SLOUGH,SL1 1EL
Number: | 11703685 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALLY COLCOMBE'S ARCHITECTURAL DESIGN SERVICES LTD
LOW BARN,USK,NP15 1HY
Number: | 10874226 |
Status: | ACTIVE |
Category: | Private Limited Company |