KEVSER LIMITED

Unit A24 35 Harbet Road Unit A24 35 Harbet Road, London, N18 3HT, England
StatusDISSOLVED
Company No.07282532
CategoryPrivate Limited Company
Incorporated14 Jun 2010
Age13 years, 11 months, 19 days
JurisdictionEngland Wales
Dissolution12 Nov 2019
Years4 years, 6 months, 21 days

SUMMARY

KEVSER LIMITED is an dissolved private limited company with number 07282532. It was incorporated 13 years, 11 months, 19 days ago, on 14 June 2010 and it was dissolved 4 years, 6 months, 21 days ago, on 12 November 2019. The company address is Unit A24 35 Harbet Road Unit A24 35 Harbet Road, London, N18 3HT, England.



Company Fillings

Gazette dissolved compulsory

Date: 12 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-23

New date: 2018-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Feb 2019

Action Date: 23 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-10-23

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-06-08

Officer name: Mr Abdurrahim Tunc

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abdurahim Tunc

Termination date: 2017-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-08

Officer name: Miss Sinem Tunc

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-10

Officer name: Mizgin Tunc

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Address

Type: AD01

Old address: Unit a23 35 Harbet Road Hastingwood Trading Estate London N18 3HT England

New address: Unit a24 35 Harbet Road Hastingwood Trading Estate London N18 3HT

Change date: 2016-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2015

Action Date: 06 Nov 2015

Category: Address

Type: AD01

Old address: 27 Fryatt Road London N17 7BH

New address: Unit a23 35 Harbet Road Hastingwood Trading Estate London N18 3HT

Change date: 2015-11-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AAMD

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kemal Kaymakci

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Mizgin Tunc

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Sep 2013

Action Date: 27 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-27

Old address: 114 Blenheim Square North Weald Epping Essex CM16 6FP United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2011

Action Date: 20 Jun 2011

Category: Address

Type: AD01

Old address: Unit 19 Enterprise Row Rangemoor Road London N15 4LU United Kingdom

Change date: 2011-06-20

Documents

View document PDF

Appoint person director company with name

Date: 22 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kemal Kaymakci

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Sep 2010

Action Date: 22 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-22

Old address: 244 Black Fenn Road Sidcup DA15 8PW United Kingdom

Documents

View document PDF

Termination director company with name

Date: 21 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huseyin Kaya

Documents

View document PDF

Incorporation company

Date: 14 Jun 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ABBOTTS CONSULTING LIMITED

140 BUCKINGHAM PALACE ROAD,LONDON,SW1W 9SA

Number:11306258
Status:ACTIVE
Category:Private Limited Company

B R UNWIN BRICKWORK & BUILDING CONTRACTORS LTD

36A CHURCH STREET,CAMBRIDGE,CB24 5HT

Number:08984802
Status:ACTIVE
Category:Private Limited Company

LEEDMAN LTD

4 FOXWOOD WALK,WETHERBY,LS22 7XS

Number:10906503
Status:ACTIVE
Category:Private Limited Company

LIMITLESS FABRICATIONS LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:10983771
Status:ACTIVE
Category:Private Limited Company

PEAKS & PLAINS DEVCO LIMITED

ROPEWALKS,MACCLESFIELD,SK11 6QJ

Number:09816595
Status:ACTIVE
Category:Private Limited Company

SKIPPER OF CHELTENHAM LIMITED

LOXLEY HOUSE 2 OAKWOOD COURT,ANNESLEY,NG15 0DR

Number:00618967
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