- Company Overview for KENT YOUTH THEATRE (SCHOOL & AGENCY) LTD (03883730)
- Filing history for KENT YOUTH THEATRE (SCHOOL & AGENCY) LTD (03883730)
- People for KENT YOUTH THEATRE (SCHOOL & AGENCY) LTD (03883730)
- More for KENT YOUTH THEATRE (SCHOOL & AGENCY) LTD (03883730)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Aug 2023 | DS01 | Application to strike the company off the register | |
03 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
04 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
04 Jul 2022 | AD01 | Registered office address changed from Unit 5 Blinkbox Business Complex Deal Corporation Yard, Western Road Deal Kent CT14 6PJ United Kingdom to 67 Church Meadows Sholden Deal Kent CT14 9QZ on 4 July 2022 | |
04 Jul 2022 | CH03 | Secretary's details changed for Joanna Andrews on 4 July 2022 | |
04 Jul 2022 | CH01 | Director's details changed for Mr Richard John Andrews on 4 July 2022 | |
04 Jul 2022 | PSC04 | Change of details for Mr Richard Andrews as a person with significant control on 4 July 2022 | |
25 Nov 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
19 Apr 2021 | AA | Micro company accounts made up to 30 November 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
25 Nov 2020 | CH01 | Director's details changed for Richard John Andrews on 21 September 2020 | |
25 Nov 2020 | PSC04 | Change of details for Mr Richard Andrews as a person with significant control on 21 September 2020 | |
25 Nov 2020 | CH03 | Secretary's details changed for Joanna Andrews on 21 September 2020 | |
21 Sep 2020 | AD01 | Registered office address changed from 54 - 56 Castle Street Top Floor C/O Darrall & Co Dover Kent CT16 1PJ United Kingdom to Unit 5 Blinkbox Business Complex Deal Corporation Yard, Western Road Deal Kent CT14 6PJ on 21 September 2020 | |
30 Apr 2020 | AA | Micro company accounts made up to 30 November 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
28 Oct 2019 | AD01 | Registered office address changed from Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF to 54 - 56 Castle Street Top Floor C/O Darrall & Co Dover Kent CT16 1PJ on 28 October 2019 | |
20 Sep 2019 | AA | Micro company accounts made up to 30 November 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 25 November 2018 with no updates | |
16 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
09 Mar 2017 | AA | Micro company accounts made up to 30 November 2016 |