KHUMBULA LIMITED

17 Old Shoreham Road 17 Old Shoreham Road, Brighton, BN42 4RD, England
StatusDISSOLVED
Company No.08582948
CategoryPrivate Limited Company
Incorporated25 Jun 2013
Age10 years, 11 months, 13 days
JurisdictionEngland Wales
Dissolution21 Feb 2023
Years1 year, 3 months, 15 days

SUMMARY

KHUMBULA LIMITED is an dissolved private limited company with number 08582948. It was incorporated 10 years, 11 months, 13 days ago, on 25 June 2013 and it was dissolved 1 year, 3 months, 15 days ago, on 21 February 2023. The company address is 17 Old Shoreham Road 17 Old Shoreham Road, Brighton, BN42 4RD, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-28

Old address: Studio 210 134-146 Curtain Road London EC2A 3AR England

New address: 17 Old Shoreham Road Southwick Brighton BN42 4rd

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 20 Jun 2022

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 02 Jun 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2022

Action Date: 12 May 2022

Category: Address

Type: AD01

Old address: 17 Old Shoreham Road Southwick Brighton BN42 4rd

Change date: 2022-05-12

New address: Studio 210 134-146 Curtain Road London EC2A 3AR

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 29 Jun 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2021-06-29

New date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2020

Action Date: 29 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2019

Action Date: 29 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2018

Action Date: 29 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2017

Action Date: 29 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 25 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-25

Psc name: Sincenga Gulu

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2016

Action Date: 29 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2015

Action Date: 29 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Address

Type: AD01

Old address: 17 Old Shoreham Southwick BN42 4rd

Change date: 2015-06-17

New address: 17 Old Shoreham Road Southwick Brighton BN42 4rd

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Mar 2015

Action Date: 29 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-29

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Incorporation company

Date: 25 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENERGY PRODUCTS UK LTD

METROPOLITAN HOUSE LONGRIGG,NEWCASTLE UPON TYNE,NE16 3AS

Number:10507565
Status:ACTIVE
Category:Private Limited Company

EQUIPMAKE LIMITED

LANCASTER HOUSE,NORWICH,NR7 0HF

Number:03402844
Status:ACTIVE
Category:Private Limited Company

GOVER BUILDING SERVICES LIMITED

14 ASPEN COURT,WORTHING,BN11 4JS

Number:11175354
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SEB AND CO UK LTD

14 ARKLESS GROVE,CONSETT,DH8 8AB

Number:11813688
Status:ACTIVE
Category:Private Limited Company

SOLUTIONTICA LIMITED

FORGE COTTAGE BELL GREEN,HALESWORTH,IP19 0DL

Number:10329950
Status:ACTIVE
Category:Private Limited Company

TEAM SECURITY LIMITED

54B BARKSTON HOUSE,LEEDS,LS11 9RT

Number:06723448
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