MID KENT ENFORCEMENT SERVICES LIMITED

24 Downsview, Chatham, ME5 0AP, England
StatusDISSOLVED
Company No.10847623
CategoryPrivate Limited Company
Incorporated03 Jul 2017
Age6 years, 9 months, 25 days
JurisdictionEngland Wales
Dissolution11 Feb 2020
Years4 years, 2 months, 17 days

SUMMARY

MID KENT ENFORCEMENT SERVICES LIMITED is an dissolved private limited company with number 10847623. It was incorporated 6 years, 9 months, 25 days ago, on 03 July 2017 and it was dissolved 4 years, 2 months, 17 days ago, on 11 February 2020. The company address is 24 Downsview, Chatham, ME5 0AP, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Address

Type: AD01

Old address: 171-173 Gray's Inn Road London WC1X 8UE United Kingdom

New address: 24 Downsview Chatham ME5 0AP

Change date: 2019-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2018

Action Date: 10 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-10

Psc name: Mr Jack Card

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-10

Officer name: Mr Jack Card

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Address

Type: AD01

New address: 171-173 Gray's Inn Road London WC1X 8UE

Change date: 2018-07-06

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2018

Action Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-04

Psc name: Jack Card

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2018

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-04

Officer name: Jack Card

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2018

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bradley Jacobs

Termination date: 2017-07-04

Documents

View document PDF

Resolution

Date: 12 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Card

Appointment date: 2017-07-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jack Card

Termination date: 2017-07-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jack Card

Appointment date: 2017-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Card

Appointment date: 2017-07-03

Documents

View document PDF

Incorporation company

Date: 03 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTARTE CAPITAL PARTNERS LLP

MICHELIN HOUSE,LONDON,SW3 6RD

Number:OC399991
Status:ACTIVE
Category:Limited Liability Partnership

DAKOTA AIR SERVICES LLP

THE OLD BAKEHOUSE,ASCOT,SL5 7HL

Number:OC356711
Status:ACTIVE
Category:Limited Liability Partnership

DERRY HILL MANAGEMENT COMPANY LIMITED

10 CHAPEL STREET,CALNE,SN11 9JT

Number:06354929
Status:ACTIVE
Category:Private Limited Company

MARTENSITE SERVICES LTD

WYVERN COTTAGE CHAPEL LANE,WARMINSTER,BA12 6NP

Number:11458815
Status:ACTIVE
Category:Private Limited Company

POLYMER SOLUTIONS UK LIMITED

8 CINNABAR ROAD,STOCKTON-ON-TEES,TS19 8FS

Number:05608772
Status:ACTIVE
Category:Private Limited Company

STEADY NETWORKING LIMITED

CHESTNUT FIELD HOUSE,RUGBY,CV21 2PD

Number:06009882
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