Kvt (Sales) Ltd.

DataGardener
dissolved

Kvt (sales) Ltd.

04812267Private Limited With Share Capital

Bretts Business Recovery Limited, 21 Highfield Road, Dartford, DA12JS
Incorporated

26/06/2003

Company Age

22 years

Directors

1

Employees

SIC Code

43910

Risk

Company Overview

Registration, classification & business activity

Kvt (sales) Ltd. (04812267) is a private limited with share capital incorporated on 26/06/2003 (22 years old) and registered in dartford, DA12JS. The company operates under SIC code 43910 - roofing activities.

Private Limited With Share Capital
SIC: 43910
Incorporated 26/06/2003
DA12JS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

5

Shareholders

Board of Directors

1

Filed Documents

59
Gazette Dissolved Liquidation
Category:Gazette
Date:20-12-2019
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:20-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-10-2018
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:04-10-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-10-2018
Resolution
Category:Resolution
Date:04-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-12-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:30-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:30-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2015
Change Person Director Company
Category:Officers
Date:16-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:17-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2010
Termination Secretary Company With Name
Category:Officers
Date:10-05-2010
Termination Director Company With Name
Category:Officers
Date:21-12-2009
Legacy
Category:Annual Return
Date:23-07-2009
Legacy
Category:Officers
Date:23-07-2009
Legacy
Category:Accounts
Date:21-07-2009
Legacy
Category:Annual Return
Date:28-05-2009
Legacy
Category:Officers
Date:27-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2009
Legacy
Category:Address
Date:04-03-2009
Legacy
Category:Annual Return
Date:23-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2008
Legacy
Category:Officers
Date:06-03-2008
Legacy
Category:Annual Return
Date:23-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2007
Legacy
Category:Annual Return
Date:21-08-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2006
Legacy
Category:Address
Date:20-03-2006
Legacy
Category:Annual Return
Date:20-07-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-07-2005
Legacy
Category:Annual Return
Date:28-09-2004
Legacy
Category:Officers
Date:11-06-2004
Legacy
Category:Officers
Date:11-06-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:13-05-2004
Incorporation Company
Category:Incorporation
Date:26-06-2003

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date31/03/2019
Filing Date15/12/2017
Latest Accounts30/06/2017

Trading Addresses

Bretts Business Recovery Limited, 21 Highfield Road, Dartford, Kent Da1 2Js, DA12JSRegistered
37 St Margarets Street, Canterbury, Kent, CT12TU

Related Companies

1

Contact

Bretts Business Recovery Limited, 21 Highfield Road, Dartford, DA12JS