K I ALLOYS (UK) LIMITED

Unit 9, Dunton Industrial Estate Mount Street Unit 9, Dunton Industrial Estate Mount Street, Birmingham, B7 5QL, West Midlands, England
StatusDISSOLVED
Company No.09896766
CategoryPrivate Limited Company
Incorporated01 Dec 2015
Age8 years, 6 months
JurisdictionEngland Wales
Dissolution24 Mar 2020
Years4 years, 2 months, 8 days

SUMMARY

K I ALLOYS (UK) LIMITED is an dissolved private limited company with number 09896766. It was incorporated 8 years, 6 months ago, on 01 December 2015 and it was dissolved 4 years, 2 months, 8 days ago, on 24 March 2020. The company address is Unit 9, Dunton Industrial Estate Mount Street Unit 9, Dunton Industrial Estate Mount Street, Birmingham, B7 5QL, West Midlands, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Amin Mohammedhadi Narsinh

Change date: 2019-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Khizer Impex Private Limited

Change date: 2018-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Amin Mohammedhadi Narsinh

Change date: 2018-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Address

Type: AD01

New address: Unit 9, Dunton Industrial Estate Mount Street Nechells Birmingham West Midlands B7 5QL

Old address: Flat 4 2B Trafalgar Road Moseley Birmingham B13 8BH England

Change date: 2018-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Address

Type: AD01

Old address: 98-104 Lombard Street Benson House, Suite D Birmingham B12 0QR England

Change date: 2017-06-02

New address: Flat 4 2B Trafalgar Road Moseley Birmingham B13 8BH

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2016

Action Date: 31 May 2016

Category: Address

Type: AD01

Old address: Office Gold, Builiding 3, Chiswick Park 566 Chiswick High Road London W4 5YA

New address: 98-104 Lombard Street Benson House, Suite D Birmingham B12 0QR

Change date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-07

Documents

View document PDF

Incorporation company

Date: 01 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROWDPAC LIMITED

C/O MOFO NOTICES, CITYPOINT,LONDON,EC2Y 9AW

Number:10133929
Status:ACTIVE
Category:Private Limited Company

FIELD PROPERTY LTD

UNIT 19 THE MALTINGS ROYDON ROAD,WARE,SG12 8HG

Number:11615643
Status:ACTIVE
Category:Private Limited Company

FLICKSHOUSE LIMITED

6 APPLETON CLOSE,WATERLOOVILLE,PO8 0ZG

Number:11390685
Status:ACTIVE
Category:Private Limited Company

TAAFE ELECTRICAL LIMITED

31 ARMITAGE AVENUE,MANCHESTER,M38 0EH

Number:10174876
Status:ACTIVE
Category:Private Limited Company

THE TECHEILES COMPANY LIMITED

6 DELCOTT CLOSE,MANCHESTER,M25 0GX

Number:11784892
Status:ACTIVE
Category:Private Limited Company

THEMOTOSHACK LTD

55 DEWLANDS,BEDFORD,MK43 7RW

Number:10951666
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