KANSAS MB PROJECT LTD

Communications House Office 158 Communications House Office 158, Colchester, CO2 7NN, England
StatusDISSOLVED
Company No.09428754
CategoryPrivate Limited Company
Incorporated09 Feb 2015
Age9 years, 2 months, 22 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 3 months, 19 days

SUMMARY

KANSAS MB PROJECT LTD is an dissolved private limited company with number 09428754. It was incorporated 9 years, 2 months, 22 days ago, on 09 February 2015 and it was dissolved 3 years, 3 months, 19 days ago, on 12 January 2021. The company address is Communications House Office 158 Communications House Office 158, Colchester, CO2 7NN, England.



Company Fillings

Gazette dissolved compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Finch

Change date: 2020-03-03

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2020

Action Date: 03 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin Finch

Change date: 2020-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Address

Type: AD01

Old address: Elizabeth House 28 Baddow Road Chelmsford CM2 0DG England

New address: Communications House Office 158 9 st. Johns Street Colchester CO2 7NN

Change date: 2020-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Address

Type: AD01

New address: Elizabeth House 28 Baddow Road Chelmsford CM2 0DG

Old address: Suite 11 Braxted Park Road Great Braxted Witham CM8 3EN England

Change date: 2020-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2018

Action Date: 10 Feb 2018

Category: Capital

Type: SH01

Capital : 2,764,100 GBP

Date: 2018-02-10

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2016

Action Date: 30 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-30

Officer name: Mr Martin John Finch

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2016

Action Date: 30 Aug 2016

Category: Address

Type: AD01

Old address: Abacus House 14-18 Forest Road Loughton Essex IG10 1DX United Kingdom

New address: Suite 11 Braxted Park Road Great Braxted Witham CM8 3EN

Change date: 2016-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2016

Action Date: 31 Jan 2016

Category: Capital

Type: SH01

Capital : 2,760,100 GBP

Date: 2016-01-31

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2015

Action Date: 10 Feb 2015

Category: Capital

Type: SH01

Capital : 2,760,100 GBP

Date: 2015-02-10

Documents

View document PDF

Incorporation company

Date: 09 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANYTHING BUT REGULAR LTD.

GREENGATE,MANCHESTER,M3 1NQ

Number:11831479
Status:ACTIVE
Category:Private Limited Company

CARCROFT MEDICAL SERVICES LIMITED

THE HEALTH CENTRE CHESTNUT AVENUE,DONCASTER,DN6 8AG

Number:07840806
Status:ACTIVE
Category:Private Limited Company

JL MOORE FAMILY BAKER LIMITED

UNIT 3 ESSEX PARK INDUSTRIAL ESTATE,BRADFORD,BD4 7UA

Number:07329366
Status:ACTIVE
Category:Private Limited Company

LIQUID SCREED SPECIALISTS LTD

14 BIRCHFIELD CLOSE,PONTYPRIDD,CF38 1NS

Number:11086591
Status:ACTIVE
Category:Private Limited Company

MAMA G LONDON LIMITED

70A PLUMSTEAD HIGH STREET,LONDON,SE18 1SL

Number:11406125
Status:ACTIVE
Category:Private Limited Company

NORTH ATLANTIC TRADING LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11643506
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