87KMH LIMITED

85 Great Portland Street, London, W1W 7LT, England
StatusDISSOLVED
Company No.08422097
CategoryPrivate Limited Company
Incorporated27 Feb 2013
Age11 years, 3 months, 2 days
JurisdictionEngland Wales
Dissolution15 Feb 2022
Years2 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

Gazette dissolved compulsory

Date: 15 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 01 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 06 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 14 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 24 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 19 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Constantin Peyfuss

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Herbst

Documents

View document PDF

Appoint corporate secretary company with name

Date: 19 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Companies24 Ltd

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 27 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EVOL COSMETICS LTD

ALDWYCH HOUSE,ANDOVER,SP10 2EA

Number:11008089
Status:ACTIVE
Category:Private Limited Company

LILAC BLUE LONDON LTD

1 OLD COURT MEWS,LONDON,N14 6JS

Number:04563798
Status:ACTIVE
Category:Private Limited Company

MERRY BROOK PROJECTS LIMITED

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

RDSL DENTAL LIMITED

99A, HIGH ROAD,NOTTINGHAM,NG9 2LH

Number:09563421
Status:ACTIVE
Category:Private Limited Company

THE SQUARE CLUB LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:09819622
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