ASPENDOS DOVER KENT LTD

Company Documents

DateDescription
27/02/2527 February 2025 Liquidators' statement of receipts and payments to 2025-01-02

View Document

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

View Document

09/01/249 January 2024 Statement of affairs

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Appointment of a voluntary liquidator

View Document

09/01/249 January 2024 Resolutions

View Document

05/12/235 December 2023 Compulsory strike-off action has been suspended

View Document

05/12/235 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

17/12/2217 December 2022 Compulsory strike-off action has been discontinued

View Document

17/12/2217 December 2022 Compulsory strike-off action has been discontinued

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/12/228 December 2022 Compulsory strike-off action has been suspended

View Document

08/12/228 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

24/03/2224 March 2022 Compulsory strike-off action has been discontinued

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES

View Document

02/11/202 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUCAHIT GUNES

View Document

02/11/202 November 2020 CESSATION OF NECATI GUNES AS A PSC

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 12 KING STREET DOVER KENT CT16 1NU ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MUCHIT GUNES / 07/11/2018

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MUCHIT GUNES

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR NECATI GUNES

View Document

14/12/1714 December 2017 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