ASPENDOS DOVER KENT LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Liquidators' statement of receipts and payments to 2025-01-02 |
10/01/2410 January 2024 | Registered office address changed from 6 Cecil Square Margate CT9 1BD England to Frp Advisory Trading Limited 4th Floor Centre Block Central Court Knoll Rise Orpington BR6 0JA on 2024-01-10 |
09/01/249 January 2024 | Statement of affairs |
09/01/249 January 2024 | Resolutions |
09/01/249 January 2024 | Appointment of a voluntary liquidator |
09/01/249 January 2024 | Resolutions |
05/12/235 December 2023 | Compulsory strike-off action has been suspended |
05/12/235 December 2023 | Compulsory strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
17/12/2217 December 2022 | Compulsory strike-off action has been discontinued |
17/12/2217 December 2022 | Compulsory strike-off action has been discontinued |
16/12/2216 December 2022 | Confirmation statement made on 2022-11-02 with no updates |
16/12/2216 December 2022 | Total exemption full accounts made up to 2021-12-31 |
08/12/228 December 2022 | Compulsory strike-off action has been suspended |
08/12/228 December 2022 | Compulsory strike-off action has been suspended |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
24/03/2224 March 2022 | Compulsory strike-off action has been discontinued |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/11/219 November 2021 | Confirmation statement made on 2021-11-02 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/2030 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES |
02/11/202 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUCAHIT GUNES |
02/11/202 November 2020 | CESSATION OF NECATI GUNES AS A PSC |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/09/1911 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
19/08/1919 August 2019 | REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 12 KING STREET DOVER KENT CT16 1NU ENGLAND |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/12/1828 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
07/11/187 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MUCHIT GUNES / 07/11/2018 |
25/10/1825 October 2018 | DIRECTOR APPOINTED MUCHIT GUNES |
25/10/1825 October 2018 | APPOINTMENT TERMINATED, DIRECTOR NECATI GUNES |
14/12/1714 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company