EAST KENT CANCER CAFE AND DROP IN CENTRES LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/06/2413 June 2024 Termination of appointment of Graeme Sergeant Sergeant as a director on 2024-06-03

View Document

30/05/2430 May 2024 Registered office address changed from 72 Mortimer Street 72 Mortimer Street Herne Bay Kent CT65ER England to The Old Auction House 72 Mortimer Street Herne Bay CT6 5ER on 2024-05-30

View Document

30/05/2430 May 2024 Registered office address changed from 101 Mortimer Street Herne Bay CT6 5ER England to 72 Mortimer Street 72 Mortimer Street Herne Bay Kent CT65ER on 2024-05-30

View Document

27/04/2427 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

20/11/2320 November 2023 Registered office address changed from Unit108/109 Harvey Drive Chestfield Whitstable CT5 3QT England to 101 Mortimer Street Herne Bay CT6 5ER on 2023-11-20

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/07/2329 July 2023 Termination of appointment of Ellie Sergeant as a director on 2023-07-29

View Document

24/07/2324 July 2023 Appointment of Miss Ellie Sergeant as a director on 2023-07-24

View Document

13/07/2313 July 2023 Registered office address changed from 54 Holmscroft Road Herne Bay CT6 6PE England to Unit108/109 Harvey Drive Chestfield Whitstable CT5 3QT on 2023-07-13

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

20/05/2320 May 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/05/2212 May 2022 Micro company accounts made up to 2021-07-31

View Document

25/02/2225 February 2022 Appointment of Mr Graeme Sergeant as a director on 2022-02-25

View Document

01/12/211 December 2021 Termination of appointment of Lee Sergeant as a director on 2021-12-01

View Document

01/12/211 December 2021 Termination of appointment of Graeme Sergeant as a director on 2021-12-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/07/2116 July 2021 Appointment of Mrs Lee Sergeant as a director on 2021-07-16

View Document

14/07/2114 July 2021 Termination of appointment of Lee Sergeant as a director on 2021-07-14

View Document

05/07/215 July 2021 Certificate of change of name

View Document

05/07/215 July 2021 Resolutions

View Document

02/07/212 July 2021 Appointment of Mrs Lee Sergeant as a director on 2021-07-01

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

01/07/211 July 2021 Termination of appointment of Ellie Sergeant as a director on 2021-07-01

View Document

01/07/211 July 2021 Micro company accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/07/191 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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