KENTIGAZITH LTD

Company Documents

DateDescription
09/08/259 August 2025 Compulsory strike-off action has been discontinued

View Document

09/08/259 August 2025 Compulsory strike-off action has been discontinued

View Document

06/08/256 August 2025 Confirmation statement made on 2025-03-25 with updates

View Document

15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

14/02/2514 February 2025 Termination of appointment of Chloe Ferridge as a director on 2024-05-21

View Document

14/02/2514 February 2025 Appointment of Mrs Marites Bernandino as a director on 2024-05-21

View Document

17/01/2517 January 2025 Cessation of Chloe Ferridge as a person with significant control on 2024-05-21

View Document

15/01/2515 January 2025 Registered office address changed from 3T Elizabeth House 30-32 the Boulevard Weston-Super-Mare BS23 1NF United Kingdom to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH on 2025-01-15

View Document

15/01/2515 January 2025 Notification of Marites Bernandino as a person with significant control on 2024-05-21

View Document

17/07/2417 July 2024 Registered office address changed from The Office 66 Chatham Road Birmingham B31 2PJ United Kingdom to 3T Elizabeth House 30-32 the Boulevard Weston-Super-Mare BS23 1NF on 2024-07-17

View Document

10/04/2410 April 2024 Registered office address changed from Flat 2 4 Britannia Road Norfolk Great Yarmouth NR30 2HQ United Kingdom to The Office 66 Chatham Road Birmingham B31 2PJ on 2024-04-10

View Document

26/03/2426 March 2024 Incorporation

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