KERRIDGE EUROPE LTD.
Status | DISSOLVED |
Company No. | 05020271 |
Category | Private Limited Company |
Incorporated | 20 Jan 2004 |
Age | 20 years, 4 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 09 Sep 2014 |
Years | 9 years, 8 months, 21 days |
SUMMARY
KERRIDGE EUROPE LTD. is an dissolved private limited company with number 05020271. It was incorporated 20 years, 4 months, 10 days ago, on 20 January 2004 and it was dissolved 9 years, 8 months, 21 days ago, on 09 September 2014. The company address is 262 Bedfont Lane, Feltham, TW14 9NU, Middlesex.
Company Fillings
Accounts with accounts type total exemption small
Date: 18 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint corporate secretary company with name
Date: 03 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: K.C.K. Company Services Limited
Documents
Termination secretary company with name
Date: 02 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sigma Secretaries Ltd
Documents
Resolution
Date: 19 Mar 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 19 Mar 2013
Action Date: 19 Mar 2013
Category: Address
Type: AD01
Old address: 80 Sidney Street Folkestone Kent CT19 6HQ
Change date: 2013-03-19
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2013
Action Date: 20 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-20
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2013
Action Date: 20 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-20
Documents
Administrative restoration company
Date: 19 Mar 2013
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2011
Action Date: 20 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-20
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2010
Action Date: 20 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-20
Documents
Change corporate secretary company with change date
Date: 28 Apr 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-01-20
Officer name: Sigma Secretaries Ltd
Documents
Change person director company with change date
Date: 28 Apr 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Cornelis Van Gerwen
Change date: 2010-01-20
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 23 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/07; full list of members
Documents
Legacy
Date: 28 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 30 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 21 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/06 to 31/12/05
Documents
Legacy
Date: 04 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/05; full list of members
Documents
Some Companies
UNIT 1 43 CLAY STREET,SHEFFIELD,S9 2PE
Number: | 10316676 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CULVERS AVENUE,CARSHALTON,SM5 2BN
Number: | 07798741 |
Status: | ACTIVE |
Category: | Private Limited Company |
FROGOWSE STATION LANE,BROUGH,HU15 2PX
Number: | 11780687 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAKE BIRKETT COMPUTER SOLUTIONS LIMITED
3 WILLOW WAY,BRIDPORT,DT6 4RU
Number: | 04563481 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 QUARRY COURT,GUILDFORD,GU1 2RD
Number: | 08608040 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 BRETT YOUNG CLOSE,KIDDERMINSTER,DY10 3YH
Number: | 11388351 |
Status: | ACTIVE |
Category: | Private Limited Company |