KEA174 KST LTD.

The Picasso Building The Picasso Building, Wakefield, WF1 5PF, West Yorkshire, United Kingdom
StatusDISSOLVED
Company No.10635147
CategoryPrivate Limited Company
Incorporated23 Feb 2017
Age7 years, 2 months, 14 days
JurisdictionEngland Wales
Dissolution27 Jun 2023
Years10 months, 12 days

SUMMARY

KEA174 KST LTD. is an dissolved private limited company with number 10635147. It was incorporated 7 years, 2 months, 14 days ago, on 23 February 2017 and it was dissolved 10 months, 12 days ago, on 27 June 2023. The company address is The Picasso Building The Picasso Building, Wakefield, WF1 5PF, West Yorkshire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 27 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2023

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2023

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2023

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Restoration order of court

Date: 30 Jan 2023

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsory

Date: 08 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefan Krei

Termination date: 2019-01-23

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2018

Action Date: 02 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hannelore Gabriele Krei

Notification date: 2018-11-02

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2018

Action Date: 02 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-02

Psc name: Jochen Huels

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-02

Officer name: Mr. Stefan Krei

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-02

Officer name: Jochen Franz Matthias Huels

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 15 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 23 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COPPER KEY 1 LIMITED

CHRISTOPHER MCINROY BUCHAN,EDINBURGH,EH4 3DX

Number:SF000994
Status:ACTIVE
Category:Other company type

I IMPORT AND EXPORT LIMITED

220 STAPLETON ROAD,BRISTOL,BS5 0NX

Number:11250147
Status:ACTIVE
Category:Private Limited Company

LL PLASTIC LTD

155 ESKHILL,PENICUIK,EH26 8DE

Number:SC608908
Status:ACTIVE
Category:Private Limited Company

ROMEDICAL LTD

60-64 CANTERBURY STREET,GILLINGHAM,ME7 5UJ

Number:06636269
Status:ACTIVE
Category:Private Limited Company

SMARTER INVENTORIES LTD

39 ETCHINGHAM PARK ROAD,LONDON,N3 2DU

Number:09690625
Status:ACTIVE
Category:Private Limited Company

SNOWGRANGE LIMITED

53 THE MARKET,ROSE HILL,SM1 3HE

Number:02693488
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