KELLY & YOU EXPORT LIMITED
Status | DISSOLVED |
Company No. | 06822227 |
Category | Private Limited Company |
Incorporated | 18 Feb 2009 |
Age | 15 years, 3 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 14 days |
SUMMARY
KELLY & YOU EXPORT LIMITED is an dissolved private limited company with number 06822227. It was incorporated 15 years, 3 months, 12 days ago, on 18 February 2009 and it was dissolved 3 years, 2 months, 14 days ago, on 16 March 2021. The company address is Churchill House Churchill House, London, EC1V 9BW, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Dec 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Accounts with accounts type dormant
Date: 01 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Accounts with accounts type dormant
Date: 20 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 09 Feb 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Accounts with accounts type dormant
Date: 27 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Accounts with accounts type dormant
Date: 18 Mar 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 04 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-04
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2016
Action Date: 05 Feb 2016
Category: Address
Type: AD01
Old address: 326 Cleveland Road London E18 2AN
Change date: 2016-02-05
New address: Churchill House 142-146 Old Street London EC1V 9BW
Documents
Termination secretary company with name termination date
Date: 04 Feb 2016
Action Date: 04 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: C&R Business Consulting Limited
Termination date: 2016-02-04
Documents
Appoint corporate secretary company with name date
Date: 04 Feb 2016
Action Date: 04 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2016-02-04
Officer name: Farstar Cpa Ltd
Documents
Accounts with accounts type dormant
Date: 02 Apr 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 22 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-22
Documents
Accounts with accounts type dormant
Date: 05 Mar 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 22 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-22
Documents
Change registered office address company with date old address
Date: 22 Jan 2014
Action Date: 22 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-22
Old address: 7-11 Minerva Road Park Royal London NW10 6HJ
Documents
Accounts with accounts type dormant
Date: 01 Mar 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2013
Action Date: 18 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-18
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2012
Action Date: 18 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-18
Documents
Appoint corporate secretary company with name
Date: 02 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: C&R Business Consulting Limited
Documents
Accounts with accounts type dormant
Date: 02 Mar 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Termination secretary company with name
Date: 02 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Fwoda Cpa Ltd
Documents
Change registered office address company with date old address
Date: 23 Feb 2012
Action Date: 23 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-23
Old address: 30 Ironmongers Place London E14 9YD Uk
Documents
Accounts with accounts type dormant
Date: 28 Apr 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2011
Action Date: 21 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-21
Documents
Accounts with accounts type dormant
Date: 30 Jun 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2010
Action Date: 30 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-30
Documents
Change person director company with change date
Date: 30 Jan 2010
Action Date: 30 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-30
Officer name: Yuanfeng Chen
Documents
Change corporate secretary company with change date
Date: 30 Jan 2010
Action Date: 30 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-01-30
Officer name: Fwoda Cpa Ltd
Documents
Change person director company with change date
Date: 30 Jan 2010
Action Date: 30 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Zhifeng Chen
Change date: 2010-01-30
Documents
Some Companies
FLAT 2/1, 75 CLOUSTON STREET,GLASGOW,G20 8QW
Number: | SC606762 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREATER LIBERATION CITY INTERNATIONAL
125 ROMAN ROAD,LONDON,E2 0QN
Number: | 11377458 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11961772 |
Status: | ACTIVE |
Category: | Private Limited Company |
VCARAGE CORNER HOUSE 219,DERBY,DE23 6AE
Number: | 07409433 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GEOFFREY HARRISON FOUNDATION
OXFORD HOUSE,THAME,OX9 2AH
Number: | 07570613 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
MACKRELL TURNER GARRETT SAVOY HILL HOUSE,LONDON,WC2R 0BU
Number: | 06959060 |
Status: | ACTIVE |
Category: | Private Limited Company |