KLTI LTD

C/O KROLL ADVISORY LTD C/O KROLL ADVISORY LTD, London, SE1 9SG
StatusLIQUIDATION
Company No.10097564
CategoryPrivate Limited Company
Incorporated01 Apr 2016
Age8 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

KLTI LTD is an liquidation private limited company with number 10097564. It was incorporated 8 years, 2 months, 1 day ago, on 01 April 2016. The company address is C/O KROLL ADVISORY LTD C/O KROLL ADVISORY LTD, London, SE1 9SG.



Company Fillings

Liquidation voluntary appointment of liquidator

Date: 23 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2023

Action Date: 19 May 2023

Category: Address

Type: AD01

New address: The Shard 32 London Bridge Street London SE1 9SG

Old address: Spitalfields House Stirling Way Borehamwood WD6 2FX England

Change date: 2023-05-19

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Certificate change of name company

Date: 17 Apr 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed montreaux 7 LIMITED\certificate issued on 17/04/23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-20

New address: Spitalfields House Stirling Way Borehamwood WD6 2FX

Old address: Montreaux House the Hythe Staines-upon-Thames TW18 3JQ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Certificate change of name company

Date: 22 Jun 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed montreaux binfield LTD\certificate issued on 22/06/22

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100975640001

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100975640002

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100975640003

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Certificate change of name company

Date: 16 Nov 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bushey developments LTD\certificate issued on 16/11/21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 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 May 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Address

Type: AD01

New address: Montreaux House the Hythe Staines-upon-Thames TW18 3JQ

Change date: 2017-09-26

Old address: 50 Broadway 50 Broadway London SW1H 0BL United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2016-12-31

Documents

View document PDF

Resolution

Date: 07 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Nov 2016

Action Date: 15 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-15

Charge number: 100975640003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Nov 2016

Action Date: 15 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100975640002

Charge creation date: 2016-11-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Nov 2016

Action Date: 15 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100975640001

Charge creation date: 2016-11-15

Documents

View document PDF

Resolution

Date: 28 Sep 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 01 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AB INFOTECH LIMITED

9 BILL LUFFMAN WAY,EASTLEIGH,SO50 5RZ

Number:07667659
Status:ACTIVE
Category:Private Limited Company

AUTOQUIP FACTORS LIMITED

RESOLUTION HOUSE,LEEDS,LS1 5DQ

Number:01866386
Status:LIQUIDATION
Category:Private Limited Company

BURWELL MECHANICAL SERVICES LIMITED

SALISBURY HOUSE,CAMBRIDGE,CB1 2LA

Number:01835099
Status:LIQUIDATION
Category:Private Limited Company

CASKADE PROPERTIES LIMITED

THE PAVILION, ROSSLYN,HARROW,HA1 2SZ

Number:10880783
Status:ACTIVE
Category:Private Limited Company

LONELY DRAGON LIMITED

NEW BRIDGE STREET HOUSE 30-34,LONDON,EC4V 6BJ

Number:03923288
Status:ACTIVE
Category:Private Limited Company

SIMON DUFTON BUILDING & MAINTENACE LIMITED

TRELAWNE GLEBE,LOOE,PL13 2NA

Number:11147463
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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