KERBED LTD

Opus Restructuring Llp 1 Radian Court Opus Restructuring Llp 1 Radian Court, Milton Keynes, MK5 8PJ, Buckinghamshire
StatusLIQUIDATION
Company No.10168348
CategoryPrivate Limited Company
Incorporated07 May 2016
Age8 years, 1 day
JurisdictionEngland 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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Aug 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 07 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMARRI PROSECCO LIMITED

UNIT 5 PARKBURN COURT,HAMILTON,ML3 0QQ

Number:SC540654
Status:ACTIVE
Category:Private Limited Company

DAVID HOLMES (N.W) LTD

8 GLYNN AVENUE,PRESTATYN,LL19 9NN

Number:11869221
Status:ACTIVE
Category:Private Limited Company

NORTHAVON LIMITED

1 VIEWFIELD PARK,TAIN,IV19 1RJ

Number:SC347804
Status:ACTIVE
Category:Private Limited Company

SEADRAGGER LTD

389 WINDERMERE ROAD,MANCHESTER,M24 4LJ

Number:11526165
Status:ACTIVE
Category:Private Limited Company

STAVELEY TRUSTEES 2 LIMITED

LINDSAY HOUSE 10,BELFAST,BT1 5BN

Number:NI613994
Status:LIQUIDATION
Category:Private Limited Company

SUNNYS 247 LIMITED

57 WELLINGTON STREET,ABERDEEN,AB11 5BX

Number:SC565826
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