KENT REMOVALS LIMITED

Panos Eliades Callender & Co Olympia House Panos Eliades Callender & Co Olympia House, London, NW11 8RQ, England
StatusLIQUIDATION
Company No.10413543
CategoryPrivate Limited Company
Incorporated06 Oct 2016
Age7 years, 6 months, 26 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 06 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DARROM LTD

96 MABLEY STREET 96 MABLEY STREET,LONDON,E9 5TQ

Number:09506126
Status:ACTIVE
Category:Private Limited Company

ITEE SOLUTIONS LIMITED

22 WINGATE ROAD,LUTON,LU4 8PX

Number:09047976
Status:ACTIVE
Category:Private Limited Company

MODA BELLA BOUTIQUE LTD

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

SAFETY FIRST (SLOUGH) LIMITED

84 HIGH STREET,SLOUGH,SL1 1EL

Number:11703685
Status:ACTIVE
Category:Private Limited Company
Number:10874226
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