KENT & SUSSEX (WELLING) LIMITED

08189210
6TH FLOOR 2 LONDON WALL PLACE LONDON EC2Y 5AU

Documents

Documents
Date Category Description Pages
09 Dec 2021 gazette Gazette Dissolved Liquidation 1 Buy now
09 Sep 2021 insolvency Liquidation Compulsory Return Final Meeting 17 Buy now
30 Jun 2021 insolvency Liquidation Compulsory Winding Up Progress Report 13 Buy now
16 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Jun 2021 insolvency Liquidation Compulsory Appointment Liquidator 3 Buy now
11 Jun 2021 insolvency Liquidation Compulsory Removal Of Liquidator By Court 13 Buy now
02 Jun 2020 insolvency Liquidation Compulsory Winding Up Progress Report 12 Buy now
14 Jun 2019 insolvency Liquidation Compulsory Winding Up Progress Report 13 Buy now
20 Jun 2018 insolvency Liquidation Compulsory Winding Up Progress Report 13 Buy now
15 Mar 2018 officers Termination of appointment of director (Michael George Hutley) 2 Buy now
21 Jul 2017 insolvency Liquidation Compulsory Appointment Liquidator 3 Buy now
10 Feb 2017 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
21 Dec 2016 officers Termination of appointment of director (Cumhur Gonul) 2 Buy now
17 Dec 2016 officers Termination of appointment of director (Cumhur Gonul) 2 Buy now
22 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2016 accounts Annual Accounts 8 Buy now
19 Sep 2015 mortgage Registration of a charge 17 Buy now
01 Sep 2015 annual-return Annual Return 4 Buy now
26 Aug 2015 officers Appointment of director (Mr Cumhur Gonul) 2 Buy now
26 Aug 2015 mortgage Registration of a charge 8 Buy now
24 Jun 2015 accounts Annual Accounts 7 Buy now
16 Feb 2015 officers Termination of appointment of director (Cumhur Gonul) 1 Buy now
15 Oct 2014 annual-return Annual Return 4 Buy now
09 May 2014 officers Appointment of director (Mr Cumhur Gonul) 2 Buy now
17 Mar 2014 accounts Annual Accounts 2 Buy now
17 Jan 2014 mortgage Registration of a charge 10 Buy now
17 Jan 2014 mortgage Registration of a charge 8 Buy now
02 Jan 2014 annual-return Annual Return 3 Buy now
02 Jan 2014 officers Change of particulars for director (Mr Michael George Hutley) 2 Buy now
02 Jan 2014 officers Change of particulars for director (Mr Stephen Kenneth Homans) 2 Buy now
23 Aug 2012 incorporation Incorporation Company 21 Buy now