Gravesend
Kent
DA12 2DH
Director Name | Mr Michael Kennedy |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Bentley Street Gravesend Kent DA12 2DH |
Registered Address | Unit 7 Bentley Street Gravesend Kent DA12 2DH |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 October 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2021 | Application to strike the company off the register (1 page) |
11 August 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
12 October 2020 | Termination of appointment of Michael Kennedy as a director on 21 December 2019 (1 page) |
12 October 2020 | Confirmation statement made on 12 October 2020 with updates (4 pages) |
12 October 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
20 December 2019 | Confirmation statement made on 14 October 2019 with updates (5 pages) |
18 December 2019 | Cessation of Michael Kennedy as a person with significant control on 25 October 2019 (1 page) |
18 December 2019 | Change of details for Rymech Contracts Ltd as a person with significant control on 25 October 2019 (2 pages) |
26 October 2018 | Statement of capital following an allotment of shares on 23 October 2018
|
26 October 2018 | Cessation of Ryan Luke Heggs as a person with significant control on 23 October 2018 (1 page) |
26 October 2018 | Change of details for Mr Michael Kennedy as a person with significant control on 15 October 2018 (2 pages) |
26 October 2018 | Notification of Rymech Contracts Ltd as a person with significant control on 23 October 2018 (2 pages) |
15 October 2018 | Incorporation Statement of capital on 2018-10-15
|