KK CONTROL ENGINEERING LIMITED
Status | DISSOLVED |
Company No. | 08493955 |
Category | Private Limited Company |
Incorporated | 18 Apr 2013 |
Age | 11 years, 12 days |
Jurisdiction | England Wales |
Dissolution | 01 Aug 2023 |
Years | 8 months, 29 days |
SUMMARY
KK CONTROL ENGINEERING LIMITED is an dissolved private limited company with number 08493955. It was incorporated 11 years, 12 days ago, on 18 April 2013 and it was dissolved 8 months, 29 days ago, on 01 August 2023. The company address is 31 Abbey Field View, Colchester, CO2 7US, England.
Company Fillings
Gazette dissolved voluntary
Date: 01 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 May 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 28 Nov 2022
Action Date: 26 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-26
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2021
Action Date: 26 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-26
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2021
Action Date: 28 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-28
New address: 31 Abbey Field View Colchester CO2 7US
Old address: 58 Shepeshall Basildon SS15 5EJ England
Documents
Confirmation statement with no updates
Date: 26 Oct 2020
Action Date: 26 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-26
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 26 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-26
Documents
Change person director company with change date
Date: 07 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Karol Krysztopa
Change date: 2019-10-01
Documents
Change to a person with significant control
Date: 07 Oct 2019
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-01
Psc name: Miss Joanna Sienkiewicz
Documents
Change to a person with significant control
Date: 07 Oct 2019
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Karol Krysztopa
Change date: 2019-10-01
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2019
Action Date: 07 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-07
New address: 58 Shepeshall Basildon SS15 5EJ
Old address: 9 Grove Avenue Langdon Hills Basildon Essex SS16 6HJ England
Documents
Confirmation statement with no updates
Date: 26 Oct 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 26 Oct 2017
Action Date: 26 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-26
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 26 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-26
Documents
Change person director company with change date
Date: 27 Jun 2016
Action Date: 27 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Karol Krysztopa
Change date: 2016-06-27
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2016
Action Date: 27 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-27
New address: 9 Grove Avenue Langdon Hills Basildon Essex SS16 6HJ
Old address: 100C Grazeley Road Three Mile Cross Reading RG7 1BJ England
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 05 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-05
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2015
Action Date: 15 Jun 2015
Category: Address
Type: AD01
Old address: 9 Grove Avenue Langdon Hills Basildon Essex SS16 6HJ
New address: 100C Grazeley Road Three Mile Cross Reading RG7 1BJ
Change date: 2015-06-15
Documents
Change person director company with change date
Date: 15 Jun 2015
Action Date: 15 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Karol Krysztopa
Change date: 2015-06-15
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 05 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-05
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2015
Action Date: 09 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-09
Old address: 141 Curzon Street Reading RG30 1DA
New address: 9 Grove Avenue Langdon Hills Basildon Essex SS16 6HJ
Documents
Change person director company with change date
Date: 06 Nov 2014
Action Date: 06 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karol Krysztopa
Change date: 2014-11-06
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2014
Action Date: 05 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-05
Documents
Change person director company with change date
Date: 05 Apr 2014
Action Date: 05 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karol Krysztopa
Change date: 2014-04-05
Documents
Capital allotment shares
Date: 29 Mar 2014
Action Date: 29 Mar 2014
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2014-03-29
Documents
Change registered office address company with date old address
Date: 25 Sep 2013
Action Date: 25 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-25
Old address: 69 Hill Street Reading RG1 2NT England
Documents
Some Companies
ADVANCED ENERGETIC MATERIALS LTD
ELIZABETH HOUSE,LEEDS,LS1 2TW
Number: | 07422938 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRYSDALE GANDHI ARCHITECTS LTD
8 NORFOLK PARK COTTAGES,MAIDENHEAD,SL6 7DR
Number: | 11687194 |
Status: | ACTIVE |
Category: | Private Limited Company |
18A CORNMARKET,PONTEFRACT,WF8 1BJ
Number: | 10410711 |
Status: | ACTIVE |
Category: | Private Limited Company |
OCCASIONS CATERING FOR YOU LIMITED
60 BIRCHES HEAD ROAD,STOKE-ON-TRENT,ST1 6LQ
Number: | 08734651 |
Status: | ACTIVE |
Category: | Private Limited Company |
249 CARDEN AVENUE,BRIGHTON,BN1 8LN
Number: | 09476771 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE GREEN STATIONERY COMPANY LTD
141 ENGLISHCOMBE LANE,BATH,BA2 2EL
Number: | 02834890 |
Status: | ACTIVE |
Category: | Private Limited Company |