KOTNALI LTD

19 Trinity Road, London, SW17 7SD
StatusDISSOLVED
Company No.08054919
CategoryPrivate Limited Company
Incorporated02 May 2012
Age12 years, 14 days
JurisdictionEngland Wales
Dissolution11 Feb 2020
Years4 years, 3 months, 5 days

SUMMARY

KOTNALI LTD is an dissolved private limited company with number 08054919. It was incorporated 12 years, 14 days ago, on 02 May 2012 and it was dissolved 4 years, 3 months, 5 days ago, on 11 February 2020. The company address is 19 Trinity Road, London, SW17 7SD.



Company Fillings

Gazette dissolved compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 18 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Change person secretary company with change date

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-04-25

Officer name: Mr Ali Naveed

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-06

Officer name: Ahmed Nawaz

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ahmed Nawaz

Appointment date: 2015-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-22

New address: 19 Trinity Road London SW17 7SD

Old address: 70 Leithcote Gardens Streatham SW16 2UY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 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: 02 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Certificate change of name company

Date: 02 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kutnaali LTD\certificate issued on 02/05/12

Documents

View document PDF

Incorporation company

Date: 02 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAS CONTROL LIMITED

152-160 CITY ROAD,LONDON,EC1V 2NX

Number:09887718
Status:ACTIVE
Category:Private Limited Company

MEDIOS MANAGEMENT LIMITED

THE COACH HOUSE ENGLEMERE WOOD,ASCOT,SL5 8DE

Number:07469409
Status:ACTIVE
Category:Private Limited Company

OAKLANDS LIMITED

PEARTREE FARM FEATHERBED LANE,CROYDON,CR0 9AA

Number:02283465
Status:ACTIVE
Category:Private Limited Company

ORACLELAW LIMITED

1A HELENA HOUSE BUSBY ROAD,GLASGOW,G76 7RA

Number:SC376004
Status:ACTIVE
Category:Private Limited Company

PRO COACH EDUCATION LTD

CARNEGIE PAVILION KIRKSTALL LANE,LEEDS,

Number:07588848
Status:ACTIVE
Category:Private Limited Company

SARAH LLOYDZ SLEEK LOOK LIMITED

32 HENNEL LANE,PRESTON,PR5 4LD

Number:07996734
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