KLF 73 CONSTRUCTION UK LIMITED
Status | DISSOLVED |
Company No. | 08305249 |
Category | Private Limited Company |
Incorporated | 23 Nov 2012 |
Age | 11 years, 6 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 05 Jul 2022 |
Years | 1 year, 11 months |
SUMMARY
KLF 73 CONSTRUCTION UK LIMITED is an dissolved private limited company with number 08305249. It was incorporated 11 years, 6 months, 12 days ago, on 23 November 2012 and it was dissolved 1 year, 11 months ago, on 05 July 2022. The company address is 145a High Street 145a High Street, Ilford, IG6 2AJ, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 05 Jul 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Apr 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 23 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-23
Documents
Accounts with accounts type unaudited abridged
Date: 01 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 23 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-23
Documents
Accounts with accounts type unaudited abridged
Date: 07 May 2020
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 28 Dec 2019
Action Date: 23 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-23
Documents
Accounts with accounts type unaudited abridged
Date: 06 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2018
Action Date: 23 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-23
Documents
Accounts with accounts type unaudited abridged
Date: 20 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 11 Jan 2018
Action Date: 23 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-23
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 26 Nov 2016
Action Date: 23 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-23
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2015
Action Date: 23 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-23
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2015
Action Date: 24 Jul 2015
Category: Address
Type: AD01
Old address: 49 Craven Gardens Ilford Essex IG6 1PG
Change date: 2015-07-24
New address: 145a High Street Barkingside Ilford Essex IG6 2AJ
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 23 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-23
Documents
Appoint person director company with name date
Date: 15 Jan 2015
Action Date: 27 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-02-27
Officer name: Mr Venelin Petkov Aromov
Documents
Termination director company with name termination date
Date: 15 Jan 2015
Action Date: 27 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tsvetomir Ivanov Velinov
Termination date: 2014-02-27
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2015
Action Date: 15 Jan 2015
Category: Address
Type: AD01
New address: 49 Craven Gardens Ilford Essex IG6 1PG
Change date: 2015-01-15
Old address: 39 Harrington Terrace Great Cambridge Road London N9 9UN
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2013
Action Date: 23 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-23
Documents
Appoint person director company with name
Date: 16 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tsvetomir Ivanov Velinov
Documents
Termination director company with name
Date: 16 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Venelin Aromov
Documents
Some Companies
BURNEY COURT,CHIGWELL,IG7 5PS
Number: | 10291185 |
Status: | ACTIVE |
Category: | Private Limited Company |
135 HIGH STREET,EGHAM,TW20 9HL
Number: | 07142933 |
Status: | ACTIVE |
Category: | Private Limited Company |
16/5 WEST PILTON RISE,EDINBURGH,EH4 4UQ
Number: | SL022297 |
Status: | ACTIVE |
Category: | Limited Partnership |
16 ST. JAMES AVENUE,MACCLESFIELD,SK11 9RY
Number: | 08009754 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 BROADACRES,SWINDON,SN4 7RP
Number: | 09547709 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BUCKINGHAMSHIRE MORTGAGE COMPANY LTD
49 BEECHWOOD CLOSE,,HP6 6QU
Number: | 05441834 |
Status: | ACTIVE |
Category: | Private Limited Company |