K & Q EDENBRIDGE LIMITED

Company Documents

DateDescription
10/02/2210 February 2022 Voluntary strike-off action has been suspended

View Document

10/02/2210 February 2022 Voluntary strike-off action has been suspended

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

10/01/2210 January 2022 Application to strike the company off the register

View Document

22/11/2122 November 2021 Registered office address changed from 81 High Street 81 High Street Edenbridge Kent TN8 5AU England to 6-8 Freeman Street Grimsby DN32 7AA on 2021-11-22

View Document

22/11/2122 November 2021 Director's details changed for Mr Bankole Jones on 2021-11-22

View Document

22/11/2122 November 2021 Change of details for Mr Bankole Jones as a person with significant control on 2021-11-22

View Document

05/11/215 November 2021 Compulsory strike-off action has been discontinued

View Document

05/11/215 November 2021 Compulsory strike-off action has been discontinued

View Document

04/11/214 November 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN FOX

View Document

09/07/209 July 2020 DIRECTOR APPOINTED MR BANKOLE JONES

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BANKOLE JONES

View Document

09/07/209 July 2020 CESSATION OF JOHN FOX AS A PSC

View Document

27/06/2027 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/01/2028 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

02/07/182 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MADGETT

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM 51 51 RAILWAY APPROACH EAST GRINSTEAD SUSSEX RH19 1BT UNITED KINGDOM

View Document

05/05/165 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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