KAPPA BETA LIMITED
Status | ACTIVE |
Company No. | 08775648 |
Category | Private Limited Company |
Incorporated | 14 Nov 2013 |
Age | 10 years, 6 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
KAPPA BETA LIMITED is an active private limited company with number 08775648. It was incorporated 10 years, 6 months, 2 days ago, on 14 November 2013. The company address is 320 Firecrest Court Centre Park, Warrington, WA1 1RG, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 May 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 15 Nov 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 14 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-14
Documents
Dissolved compulsory strike off suspended
Date: 07 May 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 16 Nov 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 14 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-14
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2021
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Gazette filings brought up to date
Date: 17 Feb 2021
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-11
New address: 320 Firecrest Court Centre Park Warrington WA1 1RG
Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
Documents
Confirmation statement with no updates
Date: 14 Nov 2020
Action Date: 14 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-14
Documents
Confirmation statement with no updates
Date: 14 Nov 2019
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-14
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Withdrawal of a person with significant control statement
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-06-07
Documents
Notification of a person with significant control
Date: 07 Jun 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Chris Lewis
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2019
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Gazette filings brought up to date
Date: 17 Nov 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Change person director company with change date
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-07
Officer name: Mr Chris Lewis
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Gazette filings brought up to date
Date: 15 Nov 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 Nov 2017
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 14 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-14
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change person director company with change date
Date: 10 May 2016
Action Date: 10 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Chris Lewis
Change date: 2016-05-10
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2014
Action Date: 14 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-14
Documents
Change registered office address company with date old address
Date: 09 Jan 2014
Action Date: 09 Jan 2014
Category: Address
Type: AD01
Old address: 9a 9a Louvaine Road Clapham Junction London London SW11 2AQ United Kingdom
Change date: 2014-01-09
Documents
Some Companies
22 LILAC WAY,LEICESTER,LE7 4XU
Number: | 06876705 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 LEARMONTH PLACE,EDINBURGH,EH4 1AU
Number: | SC130634 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR OFFICES,5 HORSLEY HILL SQ,SOUTH SHIELDS,SOUTH SHIELDS,NE34 7HE
Number: | 07232956 |
Status: | ACTIVE |
Category: | Private Limited Company |
387 BRADFORD ROAD,PUDSEY,LS28 7HQ
Number: | 05544765 |
Status: | ACTIVE |
Category: | Private Limited Company |
SITE OFFICE, WYATTS COVERT PARK HOMES,DENHAM,UB9 5DH
Number: | 01641025 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMESONS HALL,SWANSEA,SA6 8DU
Number: | 11318693 |
Status: | ACTIVE |
Category: | Private Limited Company |