87KMH LIMITED
Status | DISSOLVED |
Company No. | 08422097 |
Category | Private Limited Company |
Incorporated | 27 Feb 2013 |
Age | 11 years, 3 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 15 Feb 2022 |
Years | 2 years, 3 months, 14 days |
SUMMARY
87KMH LIMITED is an dissolved private limited company with number 08422097. It was incorporated 11 years, 3 months, 2 days ago, on 27 February 2013 and it was dissolved 2 years, 3 months, 14 days ago, on 15 February 2022. The company address is 85 Great Portland Street, London, W1W 7LT, England.
Company Fillings
Appoint person director company with name date
Date: 14 May 2021
Action Date: 14 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Paul Elkington
Appointment date: 2021-05-14
Documents
Termination director company with name termination date
Date: 14 May 2021
Action Date: 14 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-14
Officer name: Ekaterina Polupudnova
Documents
Termination secretary company with name termination date
Date: 04 May 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Companies24 Ltd
Termination date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 04 May 2021
Action Date: 04 May 2021
Category: Address
Type: AD01
Old address: 75 Oxygen 18 Western Gateway London E16 1BL England
Change date: 2021-05-04
New address: 85 Great Portland Street London W1W 7LT
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 27 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-27
Documents
Accounts with accounts type dormant
Date: 21 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2020
Action Date: 21 Nov 2020
Category: Address
Type: AD01
New address: 75 Oxygen 18 Western Gateway London E16 1BL
Change date: 2020-11-21
Old address: Suite 6, Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ England
Documents
Confirmation statement with no updates
Date: 24 Mar 2020
Action Date: 27 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-27
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Address
Type: AD01
Old address: 2 Ryefield Court Joel Street Northwood HA6 1LP England
New address: Suite 6, Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ
Change date: 2019-11-07
Documents
Confirmation statement with no updates
Date: 09 Apr 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2018
Action Date: 27 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-27
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 27 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-27
Documents
Gazette filings brought up to date
Date: 01 Feb 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 12 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-01
Officer name: Mrs Ekaterina Polupudnova
Documents
Termination director company with name termination date
Date: 12 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-01
Officer name: Constantin Peyfuss
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2016
Action Date: 12 Sep 2016
Category: Address
Type: AD01
Old address: F37 Waterfront Studios 1 Dock Road London E16 1AH
New address: 2 Ryefield Court Joel Street Northwood HA6 1LP
Change date: 2016-09-12
Documents
Gazette filings brought up to date
Date: 14 Jun 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 27 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-27
Documents
Accounts amended with accounts type total exemption small
Date: 17 Nov 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AAMD
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 27 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-27
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2014
Action Date: 27 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-27
Documents
Change registered office address company with date old address
Date: 30 Apr 2013
Action Date: 30 Apr 2013
Category: Address
Type: AD01
Old address: 18 Ashwin Street Fitzroy House Studios 4&5 London E8 3DL United Kingdom
Change date: 2013-04-30
Documents
Appoint person director company with name
Date: 19 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Constantin Peyfuss
Documents
Termination director company with name
Date: 19 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Herbst
Documents
Appoint corporate secretary company with name
Date: 19 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Companies24 Ltd
Documents
Change account reference date company current shortened
Date: 19 Apr 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2014-02-28
Documents
Some Companies
ALDWYCH HOUSE,ANDOVER,SP10 2EA
Number: | 11008089 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 OLD COURT MEWS,LONDON,N14 6JS
Number: | 04563798 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3,WORCESTER,WR3 7SG
Number: | 11065885 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUEST HEALTHCARE NON-INJECTABLES LIMITED
ALEXANDER HOUSE,BIRMINGHAM,B1 3EG
Number: | 08679645 |
Status: | ACTIVE |
Category: | Private Limited Company |
99A, HIGH ROAD,NOTTINGHAM,NG9 2LH
Number: | 09563421 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY
Number: | 09819622 |
Status: | ACTIVE |
Category: | Private Limited Company |