KERBED LTD
Status | LIQUIDATION |
Company No. | 10168348 |
Category | Private Limited Company |
Incorporated | 07 May 2016 |
Age | 8 years, 1 day |
Jurisdiction | England Wales |
SUMMARY
KERBED LTD is an liquidation private limited company with number 10168348. It was incorporated 8 years, 1 day ago, on 07 May 2016. The company address is Opus Restructuring Llp 1 Radian Court Opus Restructuring Llp 1 Radian Court, Milton Keynes, MK5 8PJ, Buckinghamshire.
Company Fillings
Resolution
Date: 01 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2023
Action Date: 20 Oct 2023
Category: Address
Type: AD01
New address: Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ
Old address: Archer House Britland Estate Northbourne Road Eastbourne BN22 8PW England
Change date: 2023-10-20
Documents
Liquidation voluntary statement of affairs
Date: 20 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Dissolved compulsory strike off suspended
Date: 11 Aug 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2022
Action Date: 06 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-06
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2021
Action Date: 21 Jul 2021
Category: Address
Type: AD01
Old address: 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ United Kingdom
Change date: 2021-07-21
New address: Archer House Britland Estate Northbourne Road Eastbourne BN22 8PW
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 20 May 2021
Action Date: 06 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-06
Documents
Confirmation statement with no updates
Date: 11 Jun 2020
Action Date: 06 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-06
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2019
Action Date: 06 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-06
Documents
Change to a person with significant control
Date: 23 May 2019
Action Date: 21 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-21
Psc name: Mrs Rebecca Turle
Documents
Change to a person with significant control
Date: 22 May 2019
Action Date: 21 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-21
Psc name: Mr James Turle
Documents
Change to a person with significant control
Date: 22 May 2019
Action Date: 21 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-21
Psc name: Mrs Rebecca Turle
Documents
Change person director company with change date
Date: 13 May 2019
Action Date: 13 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-13
Officer name: Mr James Turle
Documents
Change registered office address company with date old address new address
Date: 13 May 2019
Action Date: 13 May 2019
Category: Address
Type: AD01
Old address: Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW United Kingdom
Change date: 2019-05-13
New address: 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Dec 2016
Action Date: 29 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-12-29
Charge number: 101683480001
Documents
Some Companies
UNIT 5 PARKBURN COURT,HAMILTON,ML3 0QQ
Number: | SC540654 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 GLYNN AVENUE,PRESTATYN,LL19 9NN
Number: | 11869221 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 VIEWFIELD PARK,TAIN,IV19 1RJ
Number: | SC347804 |
Status: | ACTIVE |
Category: | Private Limited Company |
389 WINDERMERE ROAD,MANCHESTER,M24 4LJ
Number: | 11526165 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINDSAY HOUSE 10,BELFAST,BT1 5BN
Number: | NI613994 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
57 WELLINGTON STREET,ABERDEEN,AB11 5BX
Number: | SC565826 |
Status: | ACTIVE |
Category: | Private Limited Company |