KOLLUN LTD.
Status | ACTIVE |
Company No. | 04550407 |
Category | |
Incorporated | 01 Oct 2002 |
Age | 21 years, 6 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
KOLLUN LTD. is an active with number 04550407. It was incorporated 21 years, 6 months, 26 days ago, on 01 October 2002. The company address is 83 Redbridge Lane East, Ilford, IG4 5EY, Essex.
Company Fillings
Confirmation statement with no updates
Date: 06 Nov 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Appoint person director company with name date
Date: 12 Oct 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nasir-Ul Lincoln Islam
Appointment date: 2022-10-01
Documents
Cessation of a person with significant control
Date: 12 Oct 2022
Action Date: 01 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Fahmida Rahman
Cessation date: 2022-10-01
Documents
Cessation of a person with significant control
Date: 12 Oct 2022
Action Date: 01 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-10-01
Psc name: Ishrat Hussain
Documents
Termination director company with name termination date
Date: 12 Oct 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fahmida Rahman
Termination date: 2022-10-01
Documents
Termination director company with name termination date
Date: 12 Oct 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ishrat Hussain
Termination date: 2022-10-01
Documents
Accounts with accounts type dormant
Date: 16 Aug 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Gazette filings brought up to date
Date: 12 Jan 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Jan 2019
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type dormant
Date: 18 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 25 Nov 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date no member list
Date: 03 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date no member list
Date: 12 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date no member list
Date: 02 Oct 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date no member list
Date: 21 Nov 2012
Action Date: 01 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-01
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date no member list
Date: 04 Oct 2011
Action Date: 01 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-01
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Appoint person director company with name
Date: 10 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Ishrat Hussain
Documents
Termination director company with name
Date: 10 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Subrin Sultana
Documents
Annual return company with made up date no member list
Date: 19 Nov 2010
Action Date: 01 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-01
Documents
Change person director company with change date
Date: 18 Nov 2010
Action Date: 22 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Fahmida Rahman
Change date: 2010-09-22
Documents
Change registered office address company with date old address
Date: 18 Nov 2010
Action Date: 18 Nov 2010
Category: Address
Type: AD01
Old address: 55 Ben Jonson Road London E1 4SA
Change date: 2010-11-18
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Appoint person director company with name
Date: 06 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Fahmida Rahman
Documents
Termination director company with name
Date: 06 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Theresa Halder
Documents
Annual return company with made up date no member list
Date: 09 Dec 2009
Action Date: 01 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-01
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 09 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-09
Officer name: Subrin Sultana
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 09 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-09
Officer name: Theresa Halder
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 09 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-09
Officer name: Salma Nasir Dolly Islam
Documents
Accounts with accounts type partial exemption
Date: 24 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/10/08
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/10/07
Documents
Legacy
Date: 28 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 28/10/2008 from 55 benjonson road london E1 4SA
Documents
Accounts with accounts type partial exemption
Date: 18 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Accounts with accounts type partial exemption
Date: 01 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 05 Jul 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/10/06
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 25 Oct 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/10/05
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 18 Feb 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/10/04
Documents
Legacy
Date: 01 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 01/11/04 from: 1-9 birkbeck street bethnal green london E2 6JY
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 10 Nov 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/10/03
Documents
Legacy
Date: 13 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 13/01/03 from: 16 hereford street bethnal green tower hamlets london E2 6EX
Documents
Legacy
Date: 27 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
29 ELMRIDGE WAY,NORTHWICH,CW8 4XQ
Number: | 10869760 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 FARADAY MILL BUSINESS PARK,PLYMOUTH,PL4 0ST
Number: | 11424621 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, FIRST FLOOR SALTIRE CENTRE,GLENROTHES,KY6 2AL
Number: | SC316350 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
19 BRUNSWICK PLACE,,SO15 2AQ
Number: | 02467831 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
6 ORCHARD WAY,ESHER,KT10 9DY
Number: | 10729828 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE THOMPSON AVENUE MANAGEMENT COMPANY LIMITED
TEMPSFORD HALL,SANDY,SG19 2BD
Number: | 09456707 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |