KEDAH PROFESSIONAL LIMITED

86-90 Paul Street, London, EC2A 4NE, England
StatusDISSOLVED
Company No.07007035
CategoryPrivate Limited Company
Incorporated02 Sep 2009
Age14 years, 9 months, 14 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 2 months, 17 days

SUMMARY

KEDAH PROFESSIONAL LIMITED is an dissolved private limited company with number 07007035. It was incorporated 14 years, 9 months, 14 days ago, on 02 September 2009 and it was dissolved 3 years, 2 months, 17 days ago, on 30 March 2021. The company address is 86-90 Paul Street, London, EC2A 4NE, England.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Address

Type: AD01

New address: 86-90 Paul Street London EC2A 4NE

Change date: 2020-10-07

Old address: 86-90 Paul Street London EC2A 4NE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Address

Type: AD01

New address: 86-90 Paul Street London EC2A 4NE

Change date: 2020-10-07

Old address: Unit 1, Rowan Court 56 High Street Wimbledon London SW19 5EE England

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 20 Sep 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2020

Action Date: 22 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-22

Officer name: Mr Matthew John Cotton

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2020

Action Date: 22 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew John Cotton

Change date: 2020-04-22

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew John Cotton

Change date: 2016-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2016

Action Date: 11 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-11

New address: Unit 1, Rowan Court 56 High Street Wimbledon London SW19 5EE

Old address: Unit 18 Elysium Gate 126 New King's Road London SW6 4LZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 02 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-02

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2013

Action Date: 18 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew John Cotton

Change date: 2013-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-02

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2012

Action Date: 29 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-29

Officer name: Mr Matthew John Cotton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jan 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 02 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-02

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2012

Action Date: 11 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew John Cotton

Change date: 2011-01-11

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Termination secretary company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: No Worries Company Services Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2010

Action Date: 02 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Oct 2010

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-09-02

Officer name: No Worries Company Services Ltd

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2010

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-02

Officer name: Mr Matthew John Cotton

Documents

View document PDF

Change sail address company

Date: 01 Oct 2010

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Greg Hanton

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr matthew john cotton

Documents

View document PDF

Incorporation company

Date: 02 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DTC ENGINEERING LTD

105 LIBERTY HILL, STANNINGTON,SOUTH YORKSHIRE,S6 5PY

Number:05333214
Status:ACTIVE
Category:Private Limited Company

GENSIS LIMITED

RICHARD HOUSE,PRESTON,PR1 3HP

Number:04275351
Status:ACTIVE
Category:Private Limited Company

HK PROJECT SERVICES LTD

MEWS COTTAGE,LONDON,NW10 5JB

Number:11805582
Status:ACTIVE
Category:Private Limited Company

LIME TREE PROPERTY BUYERS LIMITED

29 KINGSMEAD AVENUE,LONDON,NW9 1PL

Number:11321379
Status:ACTIVE
Category:Private Limited Company

OTILLIE WILLOW LIMITED

83 CHURCH DRIVE,HARROW,HA2 7NR

Number:10030954
Status:ACTIVE
Category:Private Limited Company

P THORN LTD

19 BEAVERS CLOSE,ALTON,GU34 2EF

Number:11773176
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source