KF GENOV LTD
Status | DISSOLVED |
Company No. | 06944111 |
Category | Private Limited Company |
Incorporated | 25 Jun 2009 |
Age | 14 years, 11 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 13 Aug 2019 |
Years | 4 years, 9 months, 19 days |
SUMMARY
KF GENOV LTD is an dissolved private limited company with number 06944111. It was incorporated 14 years, 11 months, 6 days ago, on 25 June 2009 and it was dissolved 4 years, 9 months, 19 days ago, on 13 August 2019. The company address is 19 Victor Court 19 Victor Court, Ilford, IG1 2FP, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 13 Aug 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 03 May 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 01 Apr 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 05 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-05
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2017
Action Date: 05 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-05
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-06
Psc name: Kancho Dimitrov Genov
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 05 Jul 2016
Action Date: 05 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-05
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2015
Action Date: 25 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-25
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 25 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-25
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 25 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-25
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2012
Action Date: 25 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-25
Documents
Change person director company with change date
Date: 04 Jul 2012
Action Date: 01 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kancho Dimitrov Genov
Change date: 2012-07-01
Documents
Change registered office address company with date old address
Date: 04 Jul 2012
Action Date: 04 Jul 2012
Category: Address
Type: AD01
Old address: 98 Coopersale Close Woodford Green Essex IG8 7BH
Change date: 2012-07-04
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2011
Action Date: 25 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-25
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2010
Action Date: 25 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-25
Documents
Change person director company with change date
Date: 15 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Kancho Dimitrov Genov
Documents
Change registered office address company with date old address
Date: 01 Dec 2009
Action Date: 01 Dec 2009
Category: Address
Type: AD01
Old address: 28 Pulteney Road, Woodford, London E18 1PS
Change date: 2009-12-01
Documents
Legacy
Date: 26 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mr kancho dimitrov genov
Documents
Legacy
Date: 26 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director vikki steward
Documents
Legacy
Date: 25 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary creditreform (secretaries) LIMITED
Documents
Some Companies
47 CORRINGWAY,LONDON,W5 3AB
Number: | 10893408 |
Status: | ACTIVE |
Category: | Private Limited Company |
C MACKIE PIPE SERVICES LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11475849 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 08005120 |
Status: | ACTIVE |
Category: | Private Limited Company |
THISTLE HOUSE 24 THISTLE STREET,ABERDEEN,AB10 1XD
Number: | SC323005 |
Status: | ACTIVE |
Category: | Private Limited Company |
METROHOUSE 57 PEPPER ROAD,LEEDS,LS10 2RU
Number: | 08103779 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CLASSIC DOOR COMPANY LIMITED
15 RAYLEIGH ROAD,LEIGH-ON-SEA,SS9 5UU
Number: | 06552420 |
Status: | ACTIVE |
Category: | Private Limited Company |