KIVETON OPPORTUNITIES LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.09203982
CategoryPrivate Limited Company
Incorporated04 Sep 2014
Age9 years, 8 months, 26 days
JurisdictionEngland Wales
Dissolution31 Oct 2023
Years6 months, 30 days

SUMMARY

KIVETON OPPORTUNITIES LTD is an dissolved private limited company with number 09203982. It was incorporated 9 years, 8 months, 26 days ago, on 04 September 2014 and it was dissolved 6 months, 30 days ago, on 31 October 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 31 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Gazette notice voluntary

Date: 08 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-16

Psc name: Mr Mohammed Ayyaz

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-16

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-28

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammed Ayyaz

Change date: 2022-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Address

Type: AD01

Old address: 191 Washington Street Bradford BD8 9QP United Kingdom

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Change date: 2022-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-31

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Address

Type: AD01

Old address: 49 Station Road Aylesbury HP22 5UE United Kingdom

Change date: 2022-09-09

New address: 191 Washington Street Bradford BD8 9QP

Documents

View document PDF

Notification of a person with significant control

Date: 09 Sep 2022

Action Date: 31 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2022-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2022

Action Date: 31 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gopal Gurung

Cessation date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gopal Gurung

Termination date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gopal Gurung

Appointment date: 2021-02-18

Documents

View document PDF

Termination director company

Date: 19 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Address

Type: AD01

New address: 49 Station Road Aylesbury HP22 5UE

Old address: 35 Bath Street Rugby CV21 3JE United Kingdom

Change date: 2021-03-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2021

Action Date: 18 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gopal Gurung

Notification date: 2021-02-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2021

Action Date: 18 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-18

Psc name: Abu Mehdi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-23

New address: 35 Bath Street Rugby CV21 3JE

Old address: 22 Matlock Drive Grimsby DN37 9LY United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2020

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-30

Psc name: Abu Mehdi

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Dec 2020

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jason Evans

Cessation date: 2020-11-30

Documents

View document PDF

Notice of removal of a director

Date: 23 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abu Mehdi

Appointment date: 2020-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Evans

Termination date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-08

Old address: 11 st Thomas Road Cornwall TR7 1RS United Kingdom

New address: 22 Matlock Drive Grimsby DN37 9LY

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2020

Action Date: 24 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-24

Psc name: Jason Evans

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2020

Action Date: 24 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jan Bobelak

Cessation date: 2020-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2020

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-24

Officer name: Mr Jason Evans

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2020

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jan Bobelak

Termination date: 2020-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Address

Type: AD01

New address: 11 st Thomas Road Cornwall TR7 1RS

Change date: 2020-02-28

Old address: 31 Redmire Road Consett DH8 7EL United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2020

Action Date: 19 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-19

Psc name: Jan Bobelak

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2020

Action Date: 19 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-19

Psc name: Robert Martin

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-19

Officer name: Mr Jan Bobelak

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-19

Officer name: Robert Martin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Dec 2019

Action Date: 27 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-27

Old address: 14 Guildford Street Grimsby DN32 7PP United Kingdom

New address: 31 Redmire Road Consett DH8 7EL

Documents

View document PDF

Notification of a person with significant control

Date: 27 Dec 2019

Action Date: 11 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-11

Psc name: Robert Martin

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Dec 2019

Action Date: 11 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Keiron Kavanagh

Cessation date: 2019-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 27 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-11

Officer name: Mr Robert Martin

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keiron Kavanagh

Termination date: 2019-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Address

Type: AD01

New address: 14 Guildford Street Grimsby DN32 7PP

Old address: 7 East Close London W5 3HE England

Change date: 2019-11-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Nov 2019

Action Date: 24 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-24

Psc name: Keiron Kavanagh

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Nov 2019

Action Date: 24 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Radu Ion

Cessation date: 2019-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keiron Kavanagh

Appointment date: 2019-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-24

Officer name: Radu Ion

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 24 May 2019

Action Date: 13 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mihaela Soukouli

Cessation date: 2019-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2019

Action Date: 24 May 2019

Category: Address

Type: AD01

Change date: 2019-05-24

Old address: 21 Everton Drive Stanmore HA7 1EA United Kingdom

New address: 7 East Close London W5 3HE

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-13

Officer name: Mr Radu Ion

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-13

Officer name: Mihaela Soukouli

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2019

Action Date: 13 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Radu Ion

Notification date: 2019-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Address

Type: AD01

New address: 21 Everton Drive Stanmore HA7 1EA

Old address: 5 Lomond Close Wembley HA0 4HB England

Change date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Mihaela Soukouli

Appointment date: 2018-10-23

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2018

Action Date: 23 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-23

Psc name: Alexandru Dumitru

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2018

Action Date: 23 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mihaela Soukouli

Notification date: 2018-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandru Dumitru

Termination date: 2018-10-23

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-02

Old address: 19 Berkeley Avenue Chadderton Oldham OL9 8BL United Kingdom

New address: 5 Lomond Close Wembley HA0 4HB

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2018

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-19

Psc name: Alexandru Dumitru

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2018

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-19

Psc name: Christopher Peter O'brien

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Peter O'brien

Termination date: 2018-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexandru Dumitru

Appointment date: 2018-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Peter O'brien

Appointment date: 2018-02-20

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-20

Psc name: Christopher Peter O'brien

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Brown

Termination date: 2018-02-20

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-20

Psc name: David Brown

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Address

Type: AD01

New address: 19 Berkeley Avenue Chadderton Oldham OL9 8BL

Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom

Change date: 2018-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2017-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Address

Type: AD01

New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Change date: 2017-09-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2017

Action Date: 10 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marvin Shaw

Cessation date: 2017-03-10

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-01

Psc name: David Brown

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Brown

Appointment date: 2017-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-16

Officer name: Terence Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-10

Officer name: Terence Dunne

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-10

Officer name: Marvin Shaw

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2017

Action Date: 11 Mar 2017

Category: Address

Type: AD01

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Change date: 2017-03-11

Old address: 26 Whittington Oval Birmingham B33 8JE United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2016

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-02

Officer name: Paul Lewis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-13

New address: 26 Whittington Oval Birmingham B33 8JE

Old address: 85 Highters Road Birmingham B14 4nd United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2016

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marvin Shaw

Appointment date: 2016-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Lewis

Appointment date: 2016-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Address

Type: AD01

New address: 85 Highters Road Birmingham B14 4nd

Change date: 2016-04-07

Old address: 52 Gertrude Road Chaddesden Derby DE21 4JP

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-30

Officer name: John Carmel Wathey

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-19

Officer name: Clive Hardman

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Carmel Wathey

Appointment date: 2015-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2015

Action Date: 26 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-26

Old address: 40 Dickenson Road Hanworth Feltham TW13 6SW United Kingdom

New address: 52 Gertrude Road Chaddesden Derby DE21 4JP

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2014-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clive Hardman

Appointment date: 2014-09-19

Documents

View document PDF


Some Companies

AUTOBRANDZ LTD

7 COLNE SPRINGS,HALSTEAD,CO9 4RX

Number:08766329
Status:ACTIVE
Category:Private Limited Company

COSGROVES HIRE SERVICES LIMITED

133 WOOD PLUMPTON ROAD,PRESTON,PR2 2LS

Number:00722072
Status:ACTIVE
Category:Private Limited Company

CREST DELIVERIES LLP

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:OC419038
Status:ACTIVE
Category:Limited Liability Partnership

HH ARCHITECTURE AND DESIGN LIMITED

ROYAL ARSENAL GATEHOUSE BERESFORD SQUARE,LONDON,SE18 6AR

Number:08629453
Status:ACTIVE
Category:Private Limited Company

IFIFTEEN LIMITED

30 HEY ROAD,LIVERPOOL,L36 5SN

Number:10894381
Status:ACTIVE
Category:Private Limited Company

SNAB INNOVATIONS LTD

C/O WOOTTON TAYLOR CACTUS HOUSE,WORCESTER,WR1 1DS

Number:09221876
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