VKO FARMS LIMITED

Ingles Manor Ingles Manor, Folkestone, CT20 2RD, United Kingdom
StatusDISSOLVED
Company No.08884213
CategoryPrivate Limited Company
Incorporated10 Feb 2014
Age10 years, 2 months, 19 days
JurisdictionEngland Wales
Dissolution05 Jan 2021
Years3 years, 3 months, 24 days

SUMMARY

VKO FARMS LIMITED is an dissolved private limited company with number 08884213. It was incorporated 10 years, 2 months, 19 days ago, on 10 February 2014 and it was dissolved 3 years, 3 months, 24 days ago, on 05 January 2021. The company address is Ingles Manor Ingles Manor, Folkestone, CT20 2RD, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael Keith Modina

Appointment date: 2019-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Address

Type: AD01

Old address: 3rd Floor 207 Regent Street London W1B 3HH United Kingdom

Change date: 2017-08-30

New address: Ingles Manor Castle Hill Avenue Folkestone CT20 2rd

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Address

Type: AD01

Old address: C/O Mr. Andre Taylor-Morris Flat 1 3 Westbourne Grove Mews Notting Hill London W11 2RU United Kingdom

New address: 3rd Floor 207 Regent Street London W1B 3HH

Change date: 2016-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2016

Action Date: 02 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-02

Old address: 3rd Floor 207 Regent Street London W1B 3HH United Kingdom

New address: C/O Mr. Andre Taylor-Morris Flat 1 3 Westbourne Grove Mews Notting Hill London W11 2RU

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2015

Action Date: 23 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-23

New address: 3rd Floor 207 Regent Street London W1B 3HH

Old address: Office 4 219 Kensington High Street Kensington London W8 6BD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Incorporation company

Date: 10 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AONE HIGHWAY FILM INVESTMENT LTD

24 SOUTH MEADOW LANE,PRESTON,PR1 8JN

Number:11958795
Status:ACTIVE
Category:Private Limited Company

ASHTON SCAFFOLDING LIMITED

189 SOUTH LIBERTY LANE,BRISTOL,BS3 2TN

Number:04718503
Status:ACTIVE
Category:Private Limited Company

C&H PLANT CONTRACTING LIMITED

2 FOSSEWAY COURT,LECHLADE,GL7 3EG

Number:10590496
Status:ACTIVE
Category:Private Limited Company

CLOUDCASTING CORPORATION LIMITED

SPRINGFIELD HOUSE,HORSHAM,RH12 2RG

Number:10933258
Status:ACTIVE
Category:Private Limited Company

ENEGIS LIMITED

15 WARWICK ROAD,STRATFORD UPON AVON,CV37 6YW

Number:07180563
Status:ACTIVE
Category:Private Limited Company

SEVEN EIGHTY X LIMITED

FORGE HOUSE,DARLINGTON,DL1 2PB

Number:07855498
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