-
KENT PROFILE LIMITED - 89 King Street C/O Mccabe Ford Williams, 89 King Street, Maidstone, Kent, United Kingdom
Company Information
- Company registration number
- 07988912
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 89 King Street C/O Mccabe Ford Williams
- 89 King Street
- Maidstone
- Kent
- ME14 1BG
- England 89 King Street C/O Mccabe Ford Williams, 89 King Street, Maidstone, Kent, ME14 1BG, England UK
Management
- Managing Directors
- HIGH, Desmond Charles Fitzpatrick
- STURGESS, Trevor Michael
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-03-13
- Dissolved on
- 2020-10-06
- SIC/NACE
- 58190
Ownership
- Beneficial Owners
- Rex Cooper
- Mrs Sally Cooper
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2013-12-13
- Last Date: 2019-03-31
- Last Return Made Up To:
- 2013-03-13
-
KENT PROFILE LIMITED Company Description
- KENT PROFILE LIMITED is a ltd registered in United Kingdom with the Company reg no 07988912. Its current trading status is "closed". It was registered 2012-03-13. It has declared SIC or NACE codes as "58190". It has 2 directors The latest annual return was filed up to 2013-03-13.It can be contacted at 89 King Street C/o Mccabe Ford Williams .
Get KENT PROFILE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Kent Profile Limited - 89 King Street C/O Mccabe Ford Williams, 89 King Street, Maidstone, Kent, United Kingdom
Did you know? kompany provides original and official company documents for KENT PROFILE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-voluntary (2020-10-06) - GAZ2(A)
-
accounts-with-accounts-type-total-exemption-full (2020-01-06) - AA
-
termination-secretary-company-with-name-termination-date (2020-01-20) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-20) - AD01
-
gazette-notice-voluntary (2020-05-12) - GAZ1(A)
-
dissolution-application-strike-off-company (2020-05-05) - DS01
-
termination-director-company-with-name-termination-date (2020-02-06) - TM01
keyboard_arrow_right 2019
-
cessation-of-a-person-with-significant-control (2019-12-16) - PSC07
-
notification-of-a-person-with-significant-control (2019-12-16) - PSC01
-
accounts-with-accounts-type-micro-entity (2019-01-11) - AA
-
change-to-a-person-with-significant-control (2019-11-11) - PSC04
-
appoint-person-director-company-with-name-date (2019-11-11) - AP01
-
appoint-person-secretary-company-with-name-date (2019-10-31) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-19) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-18) - AD01
-
confirmation-statement-with-no-updates (2019-04-18) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-09-27) - CS01
-
gazette-dissolved-compulsory (2018-08-21) - GAZ2
-
gazette-notice-compulsory (2018-06-05) - GAZ1
-
administrative-restoration-company (2018-09-27) - RT01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-18) - AA
-
confirmation-statement-with-updates (2017-04-11) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-27) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-27) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-08-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-24) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-15) - AR01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-04-13) - AP01
-
termination-director-company-with-name (2012-03-27) - TM01
-
incorporation-company (2012-03-13) - NEWINC