KEVSER LIMITED
Status | DISSOLVED |
Company No. | 07282532 |
Category | Private Limited Company |
Incorporated | 14 Jun 2010 |
Age | 13 years, 11 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 12 Nov 2019 |
Years | 4 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kemal Kaymakci
Documents
Appoint person director company with name
Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Mizgin Tunc
Documents
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 22 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kemal Kaymakci
Documents
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
Termination director company with name
Date: 21 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Huseyin Kaya
Documents
Incorporation company
Date: 14 Jun 2010
Category: Incorporation
Type: NEWINC
Documents
Some Companies
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 |
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 |
ROPEWALKS,MACCLESFIELD,SK11 6QJ
Number: | 09816595 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOXLEY HOUSE 2 OAKWOOD COURT,ANNESLEY,NG15 0DR
Number: | 00618967 |
Status: | ACTIVE |
Category: | Private Limited Company |