K E D LOGISTICS LIMITED
Status | DISSOLVED |
Company No. | 06086283 |
Category | Private Limited Company |
Incorporated | 06 Feb 2007 |
Age | 17 years, 4 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 04 Sep 2019 |
Years | 4 years, 9 months, 12 days |
SUMMARY
K E D LOGISTICS LIMITED is an dissolved private limited company with number 06086283. It was incorporated 17 years, 4 months, 10 days ago, on 06 February 2007 and it was dissolved 4 years, 9 months, 12 days ago, on 04 September 2019. The company address is DELOITTE LLP DELOITTE LLP, Birmingham, B1 2HZ.
Company Fillings
Liquidation in administration move to dissolution
Date: 04 Jun 2019
Category: Insolvency
Sub Category: Administration
Type: AM23
Documents
Liquidation in administration extension of period
Date: 11 Dec 2018
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Liquidation in administration progress report
Date: 26 Jun 2018
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation administration notice deemed approval of proposals
Date: 12 Feb 2018
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Liquidation in administration proposals
Date: 12 Feb 2018
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Address
Type: AD01
Old address: Unit K2 Brunleys Kiln Farm Milton Keynes Buckinghamshire MK11 3EW
New address: Four Brindleyplace Birmingham B1 2HZ
Change date: 2018-02-09
Documents
Liquidation in administration appointment of administrator
Date: 06 Feb 2018
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Confirmation statement with no updates
Date: 14 Jul 2017
Action Date: 28 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-28
Documents
Accounts with accounts type unaudited abridged
Date: 12 Apr 2017
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change account reference date company current shortened
Date: 21 Oct 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA01
Made up date: 2017-04-30
New date: 2016-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2015
Action Date: 28 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 06 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-06
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2011
Action Date: 06 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-06
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2010
Action Date: 06 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-06
Documents
Change person director company with change date
Date: 30 Mar 2010
Action Date: 30 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Edward Charles Jarvis
Change date: 2010-03-30
Documents
Change person director company with change date
Date: 30 Mar 2010
Action Date: 30 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-30
Officer name: Mark David Jarvis
Documents
Change person director company with change date
Date: 30 Mar 2010
Action Date: 30 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-30
Officer name: Helen Elizabeth Jarvis
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 03 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 07 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 07/11/2008 from 30-32 the concourse brunel centre milton keynes MK2 2HF
Documents
Legacy
Date: 08 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/08; full list of members
Documents
Legacy
Date: 18 Feb 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/08 to 30/04/08
Documents
Legacy
Date: 12 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 08/02/07--------- £ si 99@1=99 £ ic 1/100
Documents
Resolution
Date: 19 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
71 CLIFTON HILL,LONDON,NW8 0JN
Number: | 07559309 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
7 CARR BANK LODGE RAMSBOTTOM LANE,BURY,BL0 9DJ
Number: | 04370310 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 TWO BALL LONNEN TWO BALL LONNEN,NEWCASTLE UPON TYNE,NE4 9RN
Number: | 10857447 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 STANWELL WAY,WELLINGBOROUGH,NN8 3DD
Number: | 10863003 |
Status: | ACTIVE |
Category: | Private Limited Company |
145 TOWER HAMLETS,LONDON,E7 9DD
Number: | 10590991 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FRITITI TRADITIONAL AFRICAN DRUMMING & DANCE LTD
FLAT 5, 41 ALLEN ROAD,LONDON,N16 8RX
Number: | 04264248 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |