KEMBIDOJI INCORPORATED LIMITED

169 Bellingham Road, London, SE6 1EQ, England
StatusDISSOLVED
Company No.07423613
CategoryPrivate Limited Company
Incorporated29 Oct 2010
Age13 years, 7 months, 18 days
JurisdictionEngland Wales
Dissolution06 Jul 2021
Years2 years, 11 months, 10 days

SUMMARY

KEMBIDOJI INCORPORATED LIMITED is an dissolved private limited company with number 07423613. It was incorporated 13 years, 7 months, 18 days ago, on 29 October 2010 and it was dissolved 2 years, 11 months, 10 days ago, on 06 July 2021. The company address is 169 Bellingham Road, London, SE6 1EQ, England.



Company Fillings

Gazette dissolved compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Oct 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2017

Action Date: 05 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jacob-Martin Okonsukwa

Notification date: 2016-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-16

New address: 169 Bellingham Road London SE6 1EQ

Old address: 12 Princess Alice Way London SE28 0HQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-09

New address: 12 Princess Alice Way London SE28 0HQ

Old address: 169 Bellingham Road London SE6 1EQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 29 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2012

Action Date: 29 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-29

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Aug 2012

Action Date: 13 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-13

Old address: 7 Harratts Close Ibstock Leicestershire LE67 6LZ United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Aug 2012

Action Date: 11 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-11

Old address: 169 Bellingham Road Catford London SE6 1EQ

Documents

View document PDF

Change person secretary company with change date

Date: 10 Aug 2012

Action Date: 10 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-08-10

Officer name: Dr Jacob-Martin Okonsukwa

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2012

Action Date: 10 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-10

Officer name: Dr Jacob-Martin Okonsukwa

Documents

View document PDF

Change person secretary company with change date

Date: 10 Aug 2012

Action Date: 10 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-08-10

Officer name: Dr Jacob-Martin Okonsukwa

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jul 2012

Action Date: 27 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-27

Old address: 7 Harratts Close Ibstock Leicestershire LE67 6LZ

Documents

View document PDF

Gazette filings brought up to date

Date: 12 May 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 29 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-29

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Apr 2012

Action Date: 16 Apr 2012

Category: Address

Type: AD01

Old address: 102 Beeston Road Dunkirk Nottingham Nottinghamshire NG7 2JP United Kingdom

Change date: 2012-04-16

Documents

View document PDF

Gazette notice compulsary

Date: 28 Feb 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 29 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAN CELEBRITY BRANDS LIMITED

LIVERMORE HOUSE,DUNMOW,CM6 1AW

Number:08164365
Status:ACTIVE
Category:Private Limited Company

COMARA LIMITED

25 STONECOTE RIDGE,STROUD,GL6 8JY

Number:11500551
Status:ACTIVE
Category:Private Limited Company

ENKAY HOLDINGS LIMITED

16 BEAUFORT COURT ADMIRALS WAY,LONDON,E14 9XL

Number:10983932
Status:ACTIVE
Category:Private Limited Company

HANDY TIPS LTD

225 DAVIDSON ROAD,CROYDON,CR0 6DP

Number:07738828
Status:ACTIVE
Category:Private Limited Company

MANAKAMANA INVESTMENTS LIMITED

OFFICE 2, 1-16 SIGMA BUSINESS CENTRE,HARROW,HA1 1LJ

Number:07652846
Status:ACTIVE
Category:Private Limited Company

SENSEI SOFTWARE LIMITED

THE ROCKET,LONDON,W3 6BD

Number:11859292
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