KENT EVENTS LIMITED

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 Application to strike the company off the register

View Document

09/04/239 April 2023 Confirmation statement made on 2023-03-27 with updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/12/2027 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM WYATT / 30/03/2019

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

07/04/207 April 2020 CESSATION OF CAROL JANE IVES AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/12/1929 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR CAROL IVES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

06/08/176 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL JANE IVES / 01/12/2015

View Document

01/04/161 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/11/1429 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM C/O TAXASSIST ACCOUNTANTS 1 NORTHWOOD ROAD RAMSGATE KENT CT12 6RR UNITED KINGDOM

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CAROL JANE DUTTON / 15/12/2013

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM C/O TAXASSIST ACCOUNTANTS 3 NORTHWOOD ROAD RAMSGATE KENT CT12 6RR UNITED KINGDOM

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM 36 WESTFIELD ROAD WESTBROOK MARGATE KENT CT9 5NZ

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM WYATT / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL JANE DUTTON / 31/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/12/0921 December 2009 Annual return made up to 31 March 2009 with full list of shareholders

View Document

09/04/099 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 DIRECTOR AND SECRETARY APPOINTED STEPHEN WILLIAM WYATT

View Document

08/04/088 April 2008 DIRECTOR APPOINTED CAROL JANE DUTTON

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR ABERGAN REED LTD

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED SECRETARY ABERGAN REED NOMINEES LIMITED

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/2008 FROM INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD ENGLAND

View Document

27/03/0827 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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