KATUL LIMITED

11 Roman Way Business Centre 11 Roman Way Business Centre, Droitwich, WR9 9AJ, Worcestershire
StatusDISSOLVED
Company No.09265440
CategoryPrivate Limited Company
Incorporated15 Oct 2014
Age9 years, 7 months, 17 days
JurisdictionEngland Wales
Dissolution30 Jul 2020
Years3 years, 10 months, 2 days

SUMMARY

KATUL LIMITED is an dissolved private limited company with number 09265440. It was incorporated 9 years, 7 months, 17 days ago, on 15 October 2014 and it was dissolved 3 years, 10 months, 2 days ago, on 30 July 2020. The company address is 11 Roman Way Business Centre 11 Roman Way Business Centre, Droitwich, WR9 9AJ, Worcestershire.



Company Fillings

Gazette dissolved liquidation

Date: 30 Jul 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 30 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jan 2020

Action Date: 19 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Address

Type: AD01

Old address: 31 the Friary the Friary Lichfield WS13 6QH United Kingdom

New address: 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ

Change date: 2019-01-25

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-04

Officer name: Imran Muhammed Kalam

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-28

Officer name: Mr Imran Muhammed Kalam

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-28

Psc name: Mr Imran Muhammed Kalam

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-28

Psc name: Mr Al-Hajj Rahman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Address

Type: AD01

Old address: 31 the Friary Lichfield WS13 6QH

Change date: 2017-06-28

New address: 31 the Friary the Friary Lichfield WS13 6QH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Incorporation company

Date: 15 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLUBTAN HOLDINGS UK LIMITED

10 CRAIGMILLAR PARK,EDINBURGH,EH16 5NE

Number:SC570203
Status:ACTIVE
Category:Private Limited Company

COFFEE EXPRESS LIMITED

19 CLAYDON ROAD,KINGSWINFORD,DY6 0HR

Number:11182227
Status:ACTIVE
Category:Private Limited Company

DRAGON SCALE MEDIA LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:09681265
Status:ACTIVE
Category:Private Limited Company

FREIVAN SUPPORT SERVICES LTD

UNIT 9 TOWN QUAY,BARKING,IG11 7BZ

Number:10391970
Status:ACTIVE
Category:Private Limited Company

ST. ANNES MANAGEMENT LIMITED

FIRST FLOOR 195 TO 199 ANSDELL ROAD FIRST FLOOR 195 TO 199 ANSDELL ROAD,BLACKPOOL,FY1 6PE

Number:01541743
Status:ACTIVE
Category:Private Limited Company

STEERING DEVELOPMENTS LIMITED

UNIT 5 EASTMAN WAY,HERTS,HP2 7HF

Number:02646099
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