KIMBERLEY GLOBAL LTD

Floor 1 Office 25, 22 Market Square, London, E14 6BU, United Kingdom
StatusDISSOLVED
Company No.07328642
CategoryPrivate Limited Company
Incorporated28 Jul 2010
Age13 years, 10 months, 20 days
JurisdictionEngland Wales
Dissolution04 Oct 2022
Years1 year, 8 months, 13 days

SUMMARY

KIMBERLEY GLOBAL LTD is an dissolved private limited company with number 07328642. It was incorporated 13 years, 10 months, 20 days ago, on 28 July 2010 and it was dissolved 1 year, 8 months, 13 days ago, on 04 October 2022. The company address is Floor 1 Office 25, 22 Market Square, London, E14 6BU, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Nov 2021

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Credential Group (Uk) Limited

Appointment date: 2021-11-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2021

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Credential Secretarial Services Limited

Termination date: 2021-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-11

Old address: Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom

New address: Floor 1 Office 25, 22 Market Square London E14 6BU

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-07-20

Officer name: Credential Secretarial Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-07-20

Officer name: Baililai Secretarial (U.K.) Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-05

New address: Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB

Old address: Lower Ground Floor One George Yard London EC3V 9DF United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2017

Action Date: 30 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-30

Old address: 1st Floor 41 Chalton Street London England NW1 1JD

New address: Lower Ground Floor One George Yard London EC3V 9DF

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 25 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-25

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Sep 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Baililai Secretarial (U.K.) Ltd

Appointment date: 2015-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Address

Type: AD01

Old address: 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL

Change date: 2015-09-03

New address: 1st Floor 41 Chalton Street London England NW1 1JD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 25 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2014

Action Date: 11 Aug 2014

Category: Address

Type: AD01

Old address: 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England

New address: 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL

Change date: 2014-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 05 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2012

Action Date: 05 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-05

Documents

View document PDF

Certificate change of name company

Date: 22 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed united nutrition LIMITED\certificate issued on 22/03/12

Documents

View document PDF

Change of name notice

Date: 22 Mar 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2011

Action Date: 22 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-22

Documents

View document PDF

Certificate change of name company

Date: 07 Dec 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dola laboratories LIMITED\certificate issued on 07/12/10

Documents

View document PDF

Change of name notice

Date: 07 Dec 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 28 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANTAGE PROFESSIONAL UK LIMITED

27/28 EASTCASTLE STREET,LONDON,W1W 8DH

Number:03120712
Status:ACTIVE
Category:Private Limited Company

GENERAL MAINTENANCE SERVICES LIMITED

HALDON HOUSE,TAFFS WELL,CF15 7RN

Number:01618070
Status:ACTIVE
Category:Private Limited Company

JARK SERVICES LTD

BURNDEN HOUSE,BOLTON,BL3 2RR

Number:10557134
Status:ACTIVE
Category:Private Limited Company

MOORE CARE TRUSTEES LIMITED

JIM ASHCROFT, GADLEY HOUSE,BUXTON,SK17 6ST

Number:11480690
Status:ACTIVE
Category:Private Limited Company

OLAD IT SERVICES LIMITED

UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT

Number:11844373
Status:ACTIVE
Category:Private Limited Company

POCLAIN HYDRAULICS LIMITED

NENE VALLEY BUSINESS PARK,,PETERBOROUGH,PE8 4HN

Number:01437291
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