KLONED LIMITED

1 Kings Avenue, London, N21 3NA
StatusLIQUIDATION
Company No.10182547
CategoryPrivate Limited Company
Incorporated16 May 2016
Age8 years, 2 days
JurisdictionEngland Wales

SUMMARY

KLONED LIMITED is an liquidation private limited company with number 10182547. It was incorporated 8 years, 2 days ago, on 16 May 2016. The company address is 1 Kings Avenue, London, N21 3NA.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 12 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Address

Type: AD01

New address: 1 Kings Avenue London N21 3NA

Old address: First Floor, 3 Cumbrian House 217 Marsh Wall London E14 9FJ United Kingdom

Change date: 2023-08-04

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Address

Type: AD01

Old address: 35 Beaufort Court, Admirals Way London E14 9XL England

New address: First Floor, 3 Cumbrian House 217 Marsh Wall London E14 9FJ

Change date: 2023-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Address

Type: AD01

New address: 35 Beaufort Court, Admirals Way London E14 9XL

Old address: C/O Abm Accountancy Ltd 10-12 Love Lane Pinner HA5 3EF England

Change date: 2023-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 28 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-28

Documents

View document PDF

Certificate change of name company

Date: 21 Jan 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed safe services LTD\certificate issued on 21/01/22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Address

Type: AD01

Old address: Abm Accountancy Ltd 226 Harrow View Harrow HA2 6PL England

New address: C/O Abm Accountancy Ltd 10-12 Love Lane Pinner HA5 3EF

Change date: 2021-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 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: 31 Aug 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2020

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-01

Psc name: Ms Sanaz Houshanpour

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2020

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elnaz Houshanpour

Cessation date: 2019-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2020

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elnaz Houshanpour

Termination date: 2019-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 26 Sep 2019

Category: Address

Type: AD02

New address: Abm Accountancy Ltd 226 Harrow View Harrow HA2 6PL

Old address: Abm Accountancy Ltd 226 Harrow View Harrow HA2 6PL England

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2019

Action Date: 24 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-24

Psc name: Miss Elnaz Houshanpour

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2019

Action Date: 24 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Sanaz Houshanpour

Change date: 2019-09-24

Documents

View document PDF

Move registers to sail company with new address

Date: 25 Sep 2019

Category: Address

Type: AD03

New address: Abm Accountancy Ltd 226 Harrow View Harrow HA2 6PL

Documents

View document PDF

Move registers to sail company with new address

Date: 25 Sep 2019

Category: Address

Type: AD03

New address: Abm Accountancy Ltd 226 Harrow View Harrow HA2 6PL

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Sep 2019

Category: Address

Type: AD02

Old address: Abm Accountancy Ltd 226 Harrow View Harrow HA2 6PL England

New address: Abm Accountancy Ltd 226 Harrow View Harrow HA2 6PL

Documents

View document PDF

Change sail address company with new address

Date: 25 Sep 2019

Category: Address

Type: AD02

New address: Abm Accountancy Ltd 226 Harrow View Harrow HA2 6PL

Documents

View document PDF

Directors register information on withdrawal from the public register

Date: 24 Sep 2019

Category: Officers

Sub Category: Register

Type: EW01RSS

Date: 2019-09-24

Documents

View document PDF

Withdrawal of the directors register information from the public register

Date: 24 Sep 2019

Category: Officers

Sub Category: Register

Type: EW01

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Elnaz Houshanpour

Change date: 2019-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Address

Type: AD01

Old address: Abm Accountancy Ltd 226 Harrow View Harrow HA2 6PL England

Change date: 2019-09-24

New address: Abm Accountancy Ltd 226 Harrow View Harrow HA2 6PL

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sanaz Houshanpour

Change date: 2019-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-24

Old address: 93 Bittacy Hill London NW7 1BB England

New address: Abm Accountancy Ltd 226 Harrow View Harrow HA2 6PL

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sanaz Houshanpour

Change date: 2019-07-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Elnaz Houshanpour

Change date: 2019-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2019

Action Date: 07 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-07

Old address: 18 Church Crescent London N20 0JP England

New address: 93 Bittacy Hill London NW7 1BB

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 07 Jul 2019

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sanaz Houshanpour

Change date: 2019-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Address

Type: AD01

New address: 18 Church Crescent London N20 0JP

Change date: 2018-12-13

Old address: Flat 6 Norbury Court 897 High Road London N12 8QZ England

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sanaz Peymanfard

Change date: 2018-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-09

Officer name: Miss Sanaz Peymanfard

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-01

Officer name: Miss Elnaz Houshanpour

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sanaz Peymanfard

Change date: 2017-01-18

Documents

View document PDF

Incorporation company

Date: 16 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONVERT GROUP LIMITED

UNIT 38B BRIDGE STREET,STURMINSTER MARSHALL,BH21 4DB

Number:10741326
Status:ACTIVE
Category:Private Limited Company

DILANO LTD

23 DRAPERS ROAD,LONDON,E15 2AZ

Number:11870260
Status:ACTIVE
Category:Private Limited Company

DJT PLUMBING LTD

5 SEYMOUR ROAD,STOURBRIDGE,DY9 8TB

Number:10725439
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GILDERDALE LIMITED

THE COUNTING HOUSE, TOWER,SHELF HALIFAX,HX3 7PB

Number:04645288
Status:ACTIVE
Category:Private Limited Company

ODDS & SODS LIMITED

UNIT B,HODDESDON,EN11 0NX

Number:08152552
Status:ACTIVE
Category:Private Limited Company

PLM SYSTEMS LTD

29, GILDREDGE ROAD,EASTBOURNE,BN21 4RU

Number:09316761
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