KHULA CONTRACTORS LTD
Status | LIQUIDATION |
Company No. | 09249285 |
Category | Private Limited Company |
Incorporated | 06 Oct 2014 |
Age | 9 years, 6 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
KHULA CONTRACTORS LTD is an liquidation private limited company with number 09249285. It was incorporated 9 years, 6 months, 23 days ago, on 06 October 2014. The company address is Centre Block, 4th Floor Centre Block, 4th Floor, Knoll Rise, BR6 0JA, Orpington.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 May 2023
Action Date: 21 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-03-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 May 2022
Action Date: 21 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-03-21
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2022
Action Date: 18 Mar 2022
Category: Address
Type: AD01
Old address: 142-148 Main Road Sidcup Kent DA14 6NZ
Change date: 2022-03-18
New address: Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 May 2021
Action Date: 21 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-03-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 May 2020
Action Date: 21 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-03-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Jun 2019
Action Date: 21 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-03-21
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2018
Action Date: 11 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-11
New address: 142-148 Main Road Sidcup Kent DA14 6NZ
Old address: 150 High Street Sevenoaks Kent TN13 1XE United Kingdom
Documents
Liquidation voluntary statement of affairs
Date: 09 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Justin Oliver Hall
Change date: 2018-01-05
Documents
Change person director company with change date
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-05
Officer name: Mr Justin Oliver Hall
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Address
Type: AD01
Old address: 25 Loosen Drive Maidenhead SL6 3UT England
Change date: 2018-01-05
New address: 150 High Street Sevenoaks Kent TN13 1XE
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2017
Action Date: 06 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-06
Documents
Gazette filings brought up to date
Date: 14 Oct 2017
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2017
Action Date: 03 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-03
Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England
New address: 25 Loosen Drive Maidenhead SL6 3UT
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 06 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-06
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Gazette filings brought up to date
Date: 17 Sep 2016
Category: Gazette
Type: DISS40
Documents
Change person director company with change date
Date: 04 Jul 2016
Action Date: 03 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-03
Officer name: Mr Justin Oliver Hall
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2016
Action Date: 19 Jan 2016
Category: Address
Type: AD01
New address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
Old address: 69 the Risings London E17 3PH
Change date: 2016-01-19
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2015
Action Date: 06 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-06
Documents
Change registered office address company with date old address new address
Date: 28 Dec 2015
Action Date: 28 Dec 2015
Category: Address
Type: AD01
New address: 69 the Risings London E17 3PH
Change date: 2015-12-28
Old address: 26 st. Johns Road London E17 4JQ England
Documents
Termination director company with name termination date
Date: 03 May 2015
Action Date: 02 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francois Jacobus Viljoen
Termination date: 2015-05-02
Documents
Change registered office address company with date old address new address
Date: 03 May 2015
Action Date: 03 May 2015
Category: Address
Type: AD01
Change date: 2015-05-03
Old address: Unit 1 85-87 Clarence Street Kingston upon Thames Surrey KT1 1RB England
New address: 26 St. Johns Road London E17 4JQ
Documents
Change registered office address company with date old address new address
Date: 01 May 2015
Action Date: 01 May 2015
Category: Address
Type: AD01
New address: Unit 1 85-87 Clarence Street Kingston upon Thames Surrey KT1 1RB
Change date: 2015-05-01
Old address: 26 St. Johns Road Walthamstow London E17 4JQ United Kingdom
Documents
Some Companies
OFFICE FF10 BROOKLANDS HOUSE,LANCING,BN15 8AF
Number: | 04871091 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BRANDON ROAD,BIRMINGHAM,B28 8DX
Number: | 09918289 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 12, KHALSA HOUSE,,MANCHESTER,M3 1HX
Number: | 09802177 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER BUCK COTTAGE EDISFORD ROAD,CLITHEROE,BB7 3HU
Number: | 10640954 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WARREN STREET,LONDON,W1T 6AD
Number: | 02761301 |
Status: | ACTIVE |
Category: | Private Limited Company |
SRK CONSULTING (UK) TRUST COMPANY LIMITED
21 GOLD TOPS,GWENT,NP20 4PG
Number: | 03336550 |
Status: | ACTIVE |
Category: | Private Limited Company |