KELLING VENTURES LTD

26 Wembley Avenue, Lancing, BN15 9JZ, England
StatusDISSOLVED
Company No.10647575
CategoryPrivate Limited Company
Incorporated02 Mar 2017
Age7 years, 2 months, 16 days
JurisdictionEngland Wales
Dissolution21 Jun 2022
Years1 year, 10 months, 27 days

SUMMARY

KELLING VENTURES LTD is an dissolved private limited company with number 10647575. It was incorporated 7 years, 2 months, 16 days ago, on 02 March 2017 and it was dissolved 1 year, 10 months, 27 days ago, on 21 June 2022. The company address is 26 Wembley Avenue, Lancing, BN15 9JZ, England.



Company Fillings

Gazette dissolved compulsory

Date: 21 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Apr 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-30

Officer name: Natalie Crisp

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Address

Type: AD01

New address: 26 Wembley Avenue Lancing BN15 9JZ

Change date: 2019-07-30

Old address: 2 Guards Club Road Maidenhead SL6 8DN England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2019

Action Date: 20 May 2019

Category: Address

Type: AD01

New address: 2 Guards Club Road Maidenhead SL6 8DN

Change date: 2019-05-20

Old address: 66 Charlotte Street Charlotte Street London W1T 4QE England

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Apr 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-01

Psc name: Gemma Alexandra Rolfe

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Apr 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexander Stuart Rolfe

Cessation date: 2018-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-13

Officer name: Mrs Natalie Crisp

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-12

Officer name: Gemma Alexandra Rolfe

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Stuart Rolfe

Termination date: 2018-02-12

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2018

Action Date: 13 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-13

Psc name: Natalie Crisp

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2018

Action Date: 11 Feb 2018

Category: Address

Type: AD01

New address: 66 Charlotte Street Charlotte Street London W1T 4QE

Old address: 23 Market Place Fakenham Norfolk NR21 9BS United Kingdom

Change date: 2018-02-11

Documents

View document PDF

Incorporation company

Date: 02 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENERGY CHANNELING ELECTRICAL CONTRACTORS LTD

PANT Y GROES, MELIN Y DDOL,WELSHPOOL,SY21 0EE

Number:04943233
Status:ACTIVE
Category:Private Limited Company

GROVE LODGE MANAGEMENT CO. (SHOEBURY) LIMITED

THE BARN, 3 RED BRICK COTTAGES OLD BURY ROAD,DISS,IP22 1AZ

Number:02318162
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL TEAM COMPANY OF BUILDINGS LIMITED

CUMBERLAND HOUSE,SOUTHEND-ON-SEA,SS2 6HZ

Number:10852796
Status:ACTIVE
Category:Private Limited Company

MENTIPLY JOHNSON LIMITED

GLOBAL HOUSE, 303,LONDON,N12 8NP

Number:07085502
Status:ACTIVE
Category:Private Limited Company

SORTOUTWELL LTD

1 TRAILLI LANE,KETTERING,NN14 4LF

Number:06236451
Status:ACTIVE
Category:Private Limited Company

THE POTTED LOBSTER LTD

16 BONDGATE WITHOUT,ALNWICK,NE66 1PP

Number:09380865
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