KK CONTROL ENGINEERING LIMITED

31 Abbey Field View, Colchester, CO2 7US, England
StatusDISSOLVED
Company No.08493955
CategoryPrivate Limited Company
Incorporated18 Apr 2013
Age11 years, 12 days
JurisdictionEngland Wales
Dissolution01 Aug 2023
Years8 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

View document PDF

Gazette notice voluntary

Date: 16 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 29 Mar 2014

Action Date: 29 Mar 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-03-29

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 18 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

H G STRINGER LIMITED

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

S M BRADY ROOFING LTD

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

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