- Company Overview for KBM TRAINING AND FIRST AID SERVICES LIMITED (10471465)
- Filing history for KBM TRAINING AND FIRST AID SERVICES LIMITED (10471465)
- People for KBM TRAINING AND FIRST AID SERVICES LIMITED (10471465)
- More for KBM TRAINING AND FIRST AID SERVICES LIMITED (10471465)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Dec 2023 | DS01 | Application to strike the company off the register | |
08 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
08 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
17 Jul 2022 | AA | Micro company accounts made up to 30 November 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
04 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
20 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
23 Sep 2020 | AA | Micro company accounts made up to 30 November 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
23 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
20 Nov 2018 | AD01 | Registered office address changed from Suite 7 Cobalt House Centre Court Sir Thomas Longley Road Rochester ME2 4BQ United Kingdom to Innovation Centre Medway Maidstone Road Chatham ME5 9FD on 20 November 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
23 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 | |
11 Jan 2018 | AD01 | Registered office address changed from Suite 2, 4 Castle View Mews Castle Hill Rochester ME1 1LA United Kingdom to Suite 7 Cobalt House Centre Court Sir Thomas Longley Road Rochester ME2 4BQ on 11 January 2018 | |
09 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
30 Jun 2017 | AD01 | Registered office address changed from C/O Zazie Business Services Ltd Suite 2, 4 Castle Hill Mews Castle Hill Rochester Kent ME1 1LA England to Suite 2, 4 Castle View Mews Castle Hill Rochester ME1 1LA on 30 June 2017 | |
20 Dec 2016 | AD01 | Registered office address changed from 56 Bicknor Road Maidstone Kent ME15 9PA England to C/O Zazie Business Services Ltd Suite 2, 4 Castle Hill Mews Castle Hill Rochester Kent ME1 1LA on 20 December 2016 | |
09 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-09
|