ED (KETTERING) LTD

C/O Ahmad Accountants 28 Shaftmoor Lane C/O Ahmad Accountants 28 Shaftmoor Lane, Birmingham, B27 7RS, England
StatusDISSOLVED
Company No.08132479
CategoryPrivate Limited Company
Incorporated05 Jul 2012
Age11 years, 10 months, 15 days
JurisdictionEngland Wales
Dissolution19 Nov 2019
Years4 years, 6 months, 1 day

SUMMARY

ED (KETTERING) LTD is an dissolved private limited company with number 08132479. It was incorporated 11 years, 10 months, 15 days ago, on 05 July 2012 and it was dissolved 4 years, 6 months, 1 day ago, on 19 November 2019. The company address is C/O Ahmad Accountants 28 Shaftmoor Lane C/O Ahmad Accountants 28 Shaftmoor Lane, Birmingham, B27 7RS, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2018

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-01

Psc name: Ehsan Khan

Documents

View document PDF

Notification of a person with significant control

Date: 17 Dec 2018

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-01

Psc name: Easa Choudhury

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-01

Officer name: Ehsan Khan

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-01

Officer name: Mr Easa Choudhury

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-23

Old address: 28 Shaftmoor Lane Acocks Green Birmingham B27 7RS England

New address: C/O Ahmad Accountants 28 Shaftmoor Lane Acocks Green Birmingham B27 7RS

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2018

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: 22 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Address

Type: AD01

New address: 28 Shaftmoor Lane Acocks Green Birmingham B27 7RS

Change date: 2017-03-13

Old address: Office Unit 68 Wholesale Markets Precinct Pershore Street Birmingham B5 6UN

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2016

Action Date: 25 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-25

Officer name: Easa Choudhury

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2016

Action Date: 25 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-25

Officer name: Mr Ehsan Khan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

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: 21 Sep 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2014

Action Date: 08 Aug 2014

Category: Address

Type: AD01

New address: Office Unit 68 Wholesale Markets Precinct Pershore Street Birmingham B5 6UN

Change date: 2014-08-08

Old address: 2Nd Floor 3-5 Newland Street Kettering Northamptonshire NN16 8JH United Kingdom

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dudu Miah

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Easa Choudhury

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abedha Sultana

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dudu Miah

Documents

View document PDF

Incorporation company

Date: 05 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABACUS (SERVICING) LTD

MOUNTVIEW COURT 1148 HIGH ROAD,LONDON,N20 0RA

Number:08307622
Status:LIQUIDATION
Category:Private Limited Company

AVCOM G (UK) LIMITED

17 THE UPLANDS,BUCKINGHAMSHIRE,SL9 7JQ

Number:11450676
Status:ACTIVE
Category:Private Limited Company

G1 PJEO LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11520801
Status:ACTIVE
Category:Private Limited Company

KEVIN MECHANICAL MAINTENANCE LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:11017230
Status:ACTIVE
Category:Private Limited Company

MALPERTUIS DESIGNS LTD

264 BANBURY ROAD,OXFORD,OX2 7DY

Number:07000183
Status:ACTIVE
Category:Private Limited Company

RESERVOIR STUDIOS RTM COMPANY LTD

C/O GENESIS PROPERTY MANAGEMENT SERVICES LTD.,LONDON,E1 0HS

Number:10934692
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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