KVM ENTERPRISES LIMITED
Status | DISSOLVED |
Company No. | 08630945 |
Category | Private Limited Company |
Incorporated | 30 Jul 2013 |
Age | 10 years, 10 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 20 Oct 2020 |
Years | 3 years, 8 months |
SUMMARY
KVM ENTERPRISES LIMITED is an dissolved private limited company with number 08630945. It was incorporated 10 years, 10 months, 21 days ago, on 30 July 2013 and it was dissolved 3 years, 8 months ago, on 20 October 2020. The company address is 22 Wessex Park Bancombe Business Estate, Somerton, TA11 6SB, Somerset.
Company Fillings
Gazette dissolved voluntary
Date: 20 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Jun 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 20 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-19
Documents
Change account reference date company previous shortened
Date: 19 May 2020
Action Date: 19 May 2020
Category: Accounts
Type: AA01
New date: 2020-05-19
Made up date: 2020-08-31
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 25 Sep 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Confirmation statement with updates
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Accounts with accounts type unaudited abridged
Date: 18 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Termination director company with name termination date
Date: 13 Sep 2018
Action Date: 06 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-06
Officer name: Vivienne Mchale
Documents
Accounts with accounts type unaudited abridged
Date: 04 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 27 Sep 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Appoint person director company with name date
Date: 15 Apr 2015
Action Date: 16 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Vivienne Mchale
Appointment date: 2015-02-16
Documents
Change person director company with change date
Date: 14 Apr 2015
Action Date: 13 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevan Mchale
Change date: 2015-04-13
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2015
Action Date: 13 Apr 2015
Category: Address
Type: AD01
Old address: 14a Albany Road Weymouth Dorset DT4 9TH
New address: 22 Wessex Park Bancombe Business Estate Somerton Somerset TA11 6SB
Change date: 2015-04-13
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Change account reference date company previous extended
Date: 22 Sep 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA01
Made up date: 2014-07-31
New date: 2014-08-31
Documents
Appoint person director company with name
Date: 26 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevan Mchale
Documents
Termination director company with name
Date: 26 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevan Mchale
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 20 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-20
Documents
Incorporation company
Date: 30 Jul 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
BATCH & THOMAS SCAFFOLDING LIMITED
THE DAIRY,BERDEN,CM23 1BB
Number: | 10879038 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOURNEMOUTH DISTRICT HOUSING ASSOCIATION LIMITED
ROWLAND HOUSE,BOURNEMOUTH,BH1 2EG
Number: | IP26620R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
GRANGE PSYCHOLOGICAL SERVICES LIMITED
AISSELA,ESHER,KT10 9QY
Number: | 08324750 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 11118619 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11715356 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 GREAT JAMES STREET,,WC1N 3DA
Number: | 01891768 |
Status: | LIQUIDATION |
Category: | Private Limited Company |