Advanced company searchLink opens in new window

KENT COMMERCIAL EQUIPMENT LIMITED

Company number 08593014

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Apr 2020 AP02 Appointment of Knights Investments Limited as a director on 1 July 2018
22 Apr 2020 TM01 Termination of appointment of Maaz Dastagir as a director on 1 July 2018
22 Apr 2020 PSC07 Cessation of Knights Investments Limited as a person with significant control on 1 July 2018
07 Feb 2020 PSC07 Cessation of Maaz Dastagir as a person with significant control on 16 October 2018
30 Jul 2019 SOAS(A) Voluntary strike-off action has been suspended
23 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2019 DS01 Application to strike the company off the register
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
18 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with updates
17 Jul 2018 PSC02 Notification of Knights Investments Limited as a person with significant control on 1 August 2017
13 Jul 2018 PSC01 Notification of Maaz Dastagir as a person with significant control on 1 July 2018
13 Jul 2018 PSC07 Cessation of Fauzia Syed Ahmed as a person with significant control on 30 June 2018
31 Mar 2018 AA Micro company accounts made up to 30 June 2017
07 Feb 2018 CS01 Confirmation statement made on 1 July 2017 with updates
01 Aug 2017 AD01 Registered office address changed from Innovation Centre Medway Maidstone Road Chatham ME5 9FD England to 6th Floor ,Amp House Dingwall Road Croydon CR0 2LX on 1 August 2017
07 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
05 Apr 2017 TM01 Termination of appointment of Saad Dastagir as a director on 31 March 2017
05 Apr 2017 AP01 Appointment of Mr Maaz Dastagir as a director on 31 March 2017
05 Apr 2017 AD01 Registered office address changed from C/O Saad Dastagir Milwood House 36B Albion Place Maidstone Kent ME14 5DZ England to Innovation Centre Medway Maidstone Road Chatham ME5 9FD on 5 April 2017
29 Mar 2017 AA Micro company accounts made up to 30 June 2016
15 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
19 Feb 2016 AD02 Register inspection address has been changed from C/O Saad Dastagir Flat 6 Hirst Court Buckland Road Maidstone Kent ME16 0GY England to The Business Terrace King Street Maidstone Kent ME15 6JQ
16 Sep 2015 CH01 Director's details changed for Mr Saad Dastagir on 2 April 2015