KIMON MOTORS LTD

242/242a Farnham Road, Slough, SL1 4XE, Berks
StatusDISSOLVED
Company No.09248463
CategoryPrivate Limited Company
Incorporated03 Oct 2014
Age9 years, 7 months, 13 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 5 months, 29 days

SUMMARY

KIMON MOTORS LTD is an dissolved private limited company with number 09248463. It was incorporated 9 years, 7 months, 13 days ago, on 03 October 2014 and it was dissolved 3 years, 5 months, 29 days ago, on 17 November 2020. The company address is 242/242a Farnham Road, Slough, SL1 4XE, Berks.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Mar 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Ginn

Change date: 2018-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-05

Officer name: Miss Kimberley Gregson

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-12

Officer name: Simon Ginn

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-08

Officer name: Simon Ginn

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-10-31

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Ginn

Change date: 2015-11-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-05

Officer name: Simon Ginn

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-28

Officer name: Simon Ginn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2015

Action Date: 30 May 2015

Category: Address

Type: AD01

Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom

New address: 242/242a Farnham Road Slough Berks SL1 4XE

Change date: 2015-05-30

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Ginn

Change date: 2014-10-06

Documents

View document PDF

Incorporation company

Date: 03 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONYNGER LIMITED

8B MORGAN STREET,LONDON,E3 5AB

Number:08849793
Status:ACTIVE
Category:Private Limited Company

DIRECT CLEANING SERVICES SW LIMITED

THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR

Number:09889191
Status:ACTIVE
Category:Private Limited Company

EN CUBED LIMITED

36 BANCROFT ROAD,LUTON,LU3 2NB

Number:11276670
Status:ACTIVE
Category:Private Limited Company

LAURA MILTON DESIGN LTD

2 ROSEMOUNT,BACUP,OL13 9HG

Number:10131770
Status:ACTIVE
Category:Private Limited Company

MERINO'S CHILD CARE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10633845
Status:ACTIVE
Category:Private Limited Company

PRESSGATE ENGINEERING LIMITED

853-855 HIGH ROAD,,N12 8PT

Number:02900241
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