Kent Gloves Abc Cic was officially closed on 2019-07-23.
Kent Gloves Abc Cic was a community interest company that could have been found at Kent Gloves 4/5 Elmcourt Industrial Estate Capstone Road, Gillingham, Kent, ME7 3JQ, UNITED KINGDOM. The company (officially started on 2018-02-16) was run by 4 directors.
Director Jodie F. who was appointed on 25 January 2019.
Director Robert B. who was appointed on 14 January 2019.
Director Jacqueline S. who was appointed on 17 July 2018.
The company was categorised as "sports and recreation education" (85510).
As stated in the Companies House records, there was a name alteration on 2018-04-28, their previous name was Kent Gloves Abc.
Kent Gloves Abc Cic Address / Contact
Office Address
Kent Gloves 4/5 Elmcourt Industrial Estate Capstone Road
Office Address2
Gillingham
Town
Kent
Post code
ME7 3JQ
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11209801
Date of Incorporation
Fri, 16th Feb 2018
Date of Dissolution
Tue, 23rd Jul 2019
Industry
Sports and recreation education
End of financial Year
28th February
Company age
one year old
Account next due date
Sat, 16th Nov 2019
Next confirmation statement due date
Fri, 1st Mar 2019
Company staff
Jodie F.
Position: Director
Appointed: 25 January 2019
Robert B.
Position: Director
Appointed: 14 January 2019
Jacqueline S.
Position: Director
Appointed: 17 July 2018
David S.
Position: Director
Appointed: 16 February 2018
Company previous names
Kent Gloves Abc
April 28, 2018
Company filings
Filing category
Change of name
Gazette
Incorporation
Officers
Resolution
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, July 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, July 2019
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 7th, May 2019
gazette
Free Download
(1 page)
AP01
New director appointment on Friday 25th January 2019.
filed on: 5th, February 2019
officers
Free Download
(2 pages)
AP01
New director appointment on Monday 14th January 2019.
filed on: 23rd, January 2019
officers
Free Download
(2 pages)
AP01
New director appointment on Tuesday 17th July 2018.
filed on: 24th, July 2018
officers
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Saturday 28th April 2018
filed on: 28th, April 2018
resolution
Free Download
(24 pages)
CONNOT
Change of name notice
filed on: 28th, April 2018
change of name
Free Download
(2 pages)
NEWINC
Company registration
filed on: 16th, February 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.