KSL AEROSPACE LIMITED

320 Firecrest Court Centre Park, Warrington, WA1 1RG, United Kingdom
StatusDISSOLVED
Company No.08355350
CategoryPrivate Limited Company
Incorporated10 Jan 2013
Age11 years, 5 months, 6 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 3 months

SUMMARY

KSL AEROSPACE LIMITED is an dissolved private limited company with number 08355350. It was incorporated 11 years, 5 months, 6 days ago, on 10 January 2013 and it was dissolved 3 years, 3 months ago, on 16 March 2021. The company address is 320 Firecrest Court Centre Park, Warrington, WA1 1RG, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Address

Type: AD01

New address: 320 Firecrest Court Centre Park Warrington WA1 1RG

Change date: 2020-12-10

Old address: 35 Wychwood Avenue Edgware HA8 6TL England

Documents

View document PDF

Dissolution application strike off company

Date: 08 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2020

Action Date: 22 Nov 2020

Category: Address

Type: AD01

Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG

New address: 35 Wychwood Avenue Edgware HA8 6TL

Change date: 2020-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2020

Action Date: 09 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Nov 2020

Action Date: 09 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2021-01-31

New date: 2020-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2018

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Basir Paya

Notification date: 2017-11-09

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2018

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Noorsaba Paya

Notification date: 2017-11-09

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Basir Paya

Change date: 2015-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2013

Action Date: 11 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Basir Paya

Change date: 2013-09-11

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2013

Action Date: 08 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-08

Officer name: Dr Basir Paya

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2013

Action Date: 28 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-28

Officer name: Dr Basir Paya

Documents

View document PDF

Incorporation company

Date: 10 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROCODILE CLEANING LLP

39 WEYBOURNE ROAD,FARNHAM,GU9 9ET

Number:OC367870
Status:ACTIVE
Category:Limited Liability Partnership

LUMA EAST LIMITED

UNIT 2,IPSWICH,IP1 4JJ

Number:08441094
Status:ACTIVE
Category:Private Limited Company

MELCA LTD

UNIT 3, ALRESFORD BUSINESS CENTRE,COLCHESTER,CO7 8DJ

Number:11365003
Status:ACTIVE
Category:Private Limited Company

POLESHIELD LTD

50 CRAVEN PARK ROAD,LONDON,N15 6AB

Number:05415879
Status:ACTIVE
Category:Private Limited Company

THE WILLOWS DOMICILIARY CARE LTD

37-39 STATION ROAD,NEW MILTON,BH25 6HR

Number:11744823
Status:ACTIVE
Category:Private Limited Company

TJP HEATING CONTRACTORS LTD

21 HIGHNAM BUSINESS CENTRE,GLOUCESTER,GL2 8DN

Number:10112863
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