KENT MARQUEES (UK) LIMITED

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

21/11/2321 November 2023 Previous accounting period extended from 2023-04-29 to 2023-07-31

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

25/10/2325 October 2023 Application to strike the company off the register

View Document

09/10/239 October 2023 Termination of appointment of Stephen John William Higgs as a director on 2023-09-11

View Document

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

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

15/09/2215 September 2022 Unaudited abridged accounts made up to 2022-04-29

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

24/01/2224 January 2022 Unaudited abridged accounts made up to 2021-04-29

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

15/04/2115 April 2021 29/04/20 UNAUDITED ABRIDGED

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

08/04/208 April 2020 DISS40 (DISS40(SOAD))

View Document

07/04/207 April 2020 29/04/19 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

02/04/192 April 2019 29/04/18 UNAUDITED ABRIDGED

View Document

28/01/1928 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/06/166 June 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA MAE COLLETT-MILLS / 19/05/2016

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / BEN COLLETT-MILLS / 19/05/2016

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR STEPHEN JOHN WILLIAM HIGGS

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MISS GEMMA MAE COLLETT-MILLS

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/06/1522 June 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/05/1430 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/01/1428 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

23/10/1323 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065792660001

View Document

16/05/1316 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

15/05/1215 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

02/11/112 November 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

09/06/119 June 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM THE OAST 62 BELL ROAD SITTINGBOURNE KENT ME10 4HE ENGLAND

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, SECRETARY STIDDARD SITTINGBOURNE LLP

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/05/106 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM UNIT C1 ST GEORGES BUSINESS PARK SITTINGBOURNE KENT ME10 3TB

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEN COLLETT-MILLS / 29/04/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR BATTLE DIRECTORS LTD

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED SECRETARY BATTLE SECRETARIES LTD

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED BEN COLLETT-MILLS

View Document

15/05/0815 May 2008 SECRETARY APPOINTED STIDDARD SITTINGBOURNE LLP

View Document

29/04/0829 April 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