KVS MEDICAL LTD

98 Culley Court 98 Culley Court, Peterborough, PE2 6WA, Cambridgeshire, England
StatusDISSOLVED
Company No.09657037
CategoryPrivate Limited Company
Incorporated25 Jun 2015
Age8 years, 11 months, 25 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 5 months, 8 days

SUMMARY

KVS MEDICAL LTD is an dissolved private limited company with number 09657037. It was incorporated 8 years, 11 months, 25 days ago, on 25 June 2015 and it was dissolved 3 years, 5 months, 8 days ago, on 12 January 2021. The company address is 98 Culley Court 98 Culley Court, Peterborough, PE2 6WA, Cambridgeshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Address

Type: AD01

New address: 98 Culley Court Orton Southgate Peterborough Cambridgeshire PE2 6WA

Old address: 2.05, 12-18 Hoxton Street London N1 6NG United Kingdom

Change date: 2018-07-19

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Mar 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

New date: 2017-11-30

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Address

Type: AD01

New address: 2.05, 12-18 Hoxton Street London N1 6NG

Old address: 96 Albacore Crescent London SE13 7HP England

Change date: 2017-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2017

Action Date: 24 May 2017

Category: Address

Type: AD01

New address: 96 Albacore Crescent London SE13 7HP

Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England

Change date: 2017-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF

Old address: Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA

Change date: 2017-01-04

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-25

Officer name: Mr Kugavarna Sakthikugan

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-25

Officer name: Mr Kutavarna Sakthikugan

Documents

View document PDF

Incorporation company

Date: 25 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

135 DICKENSON ROAD MANAGEMENT LIMITED

7 ST. PETERSGATE,STOCKPORT,SK1 1EB

Number:05874565
Status:ACTIVE
Category:Private Limited Company

DEJLA CONSULTANCY LIMITED

FALCON HOUSE,NEW MALDEN,KT3 4NE

Number:07230810
Status:ACTIVE
Category:Private Limited Company

ECO ENERGY TA OP LTD

40 GEORGE STREET,LONDON,W1U 7DW

Number:11031381
Status:ACTIVE
Category:Private Limited Company

ELYSIUM HEALTHCARE PROPERTY 4 LIMITED

2 IMPERIAL PLACE,BOREHAMWOOD,WD6 1JN

Number:05852393
Status:ACTIVE
Category:Private Limited Company

PRC CONSULTANCY LIMITED

1 SIMENE WALK,GILLINGHAM,SP8 4FU

Number:08950293
Status:ACTIVE
Category:Private Limited Company

SOLUTIONS IN BUILDING LIMITED

THE GRANGE,WESTERHAM,TN16 1HB

Number:03843256
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