KPLEX LIMITED

Unit 2 18 Fisher Street, Carlisle, CA3 8RH, England
StatusACTIVE
Company No.08313892
CategoryPrivate Limited Company
Incorporated30 Nov 2012
Age11 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

KPLEX LIMITED is an active private limited company with number 08313892. It was incorporated 11 years, 5 months, 7 days ago, on 30 November 2012. The company address is Unit 2 18 Fisher Street, Carlisle, CA3 8RH, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Address

Type: AD01

Old address: Swan Building 20 Swan Street Manchester M4 5JW England

New address: Unit 2 18 Fisher Street Carlisle CA3 8RH

Change date: 2020-11-23

Documents

View document PDF

Notification of a person with significant control

Date: 26 Aug 2020

Action Date: 25 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-25

Psc name: Jamila Mary Stone

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2020

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jamila Mary Stone

Appointment date: 2020-08-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-26

Old address: Suite 620/21a Crown House, North Circular Road Park Royal London NW10 7PN

New address: Swan Building 20 Swan Street Manchester M4 5JW

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Aug 2020

Action Date: 25 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-25

Psc name: Kenny Ojukwu

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2020

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenny Ojukwu

Termination date: 2020-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-25

New address: Suite 620/21a Crown House, North Circular Road Park Royal London NW10 7PN

Old address: 26-28 Hammersmith Grove London W6 7BA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Certificate change of name company

Date: 07 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kenneth estates LTD\certificate issued on 07/05/13

Documents

View document PDF

Change registered office address company with date old address

Date: 03 May 2013

Action Date: 03 May 2013

Category: Address

Type: AD01

Change date: 2013-05-03

Old address: 125 Stebbing House Queensdale Crescent London W11 4TF United Kingdom

Documents

View document PDF

Incorporation company

Date: 30 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

6 MITCHAM PARK LIMITED

12 HOWARDS THICKET,GERRARDS CROSS,SL9 7NX

Number:08187085
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ABDO PUBLICATIONS LIMITED

GODMERSHAM PARK MANSIONS,CANTERBURY,CT4 7DT

Number:02452893
Status:ACTIVE
Category:Private Limited Company

CHRIS BROAD MANAGEMENT LIMITED

BAYSCROFT,WESTBURY ON SEVERN,GL14 1QZ

Number:03185183
Status:ACTIVE
Category:Private Limited Company

COMMERCIALISTI LTD

32-33 CARTWRIGHT GARDENS,LONDON,WC1H 9EH

Number:11124987
Status:ACTIVE
Category:Private Limited Company

D & G CARPENTRY & BUILDING LTD

6 WHITFIELD ROAD,SOUTHAMPTON,SO45 2HS

Number:10608561
Status:ACTIVE
Category:Private Limited Company

NORTH TEES GROUP HOLDINGS LIMITED

SINTONS LLP,NEWCASTLE UPON TYNE,NE4 6DB

Number:10055278
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