- Company Overview for LAMINATING SERVICE & SUPPLIES (KENT) LIMITED (05806900)
- Filing history for LAMINATING SERVICE & SUPPLIES (KENT) LIMITED (05806900)
- People for LAMINATING SERVICE & SUPPLIES (KENT) LIMITED (05806900)
- Charges for LAMINATING SERVICE & SUPPLIES (KENT) LIMITED (05806900)
- More for LAMINATING SERVICE & SUPPLIES (KENT) LIMITED (05806900)
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) |
---|---|---|---|
07 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Sep 2021 | DS01 | Application to strike the company off the register | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Apr 2021 | AA01 | Previous accounting period extended from 30 September 2020 to 31 March 2021 | |
27 Apr 2021 | AD01 | Registered office address changed from 32 Station Road Rainham Gillingham ME8 7PH England to Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE on 27 April 2021 | |
09 Dec 2020 | CS01 | Confirmation statement made on 6 November 2020 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with no updates | |
16 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
30 Jul 2018 | PSC01 | Notification of Wendy Holmes as a person with significant control on 1 October 2017 | |
30 Jul 2018 | AD01 | Registered office address changed from 34 Queensbury Station Parade Edgware Middlesex HA8 5NN to 32 Station Road Rainham Gillingham ME8 7PH on 30 July 2018 | |
27 Jun 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with updates | |
06 Nov 2017 | PSC07 | Cessation of Gary Wheeler as a person with significant control on 1 October 2017 | |
06 Nov 2017 | TM01 | Termination of appointment of Robert Wheeler as a director on 1 October 2017 | |
06 Nov 2017 | TM01 | Termination of appointment of Gary Wheeler as a director on 1 October 2017 | |
06 Nov 2017 | TM01 | Termination of appointment of Pamela Wheeler as a director on 1 October 2017 | |
06 Nov 2017 | TM02 | Termination of appointment of Gary Wheeler as a secretary on 1 October 2017 | |
02 Aug 2017 | MR04 | Satisfaction of charge 1 in full | |
21 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
19 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
15 May 2017 | AP01 | Appointment of Mrs Wendy Holmes as a director on 15 May 2017 | |
15 May 2017 | CH01 | Director's details changed for Pamela Wheeler on 15 May 2017 |