KPLEX LIMITED
Status | ACTIVE |
Company No. | 08313892 |
Category | Private Limited Company |
Incorporated | 30 Nov 2012 |
Age | 11 years, 5 months, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
12 HOWARDS THICKET,GERRARDS CROSS,SL9 7NX
Number: | 08187085 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
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 |
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 |