KKL DEEPING LIMITED

6b Park Farm 6b Park Farm, Thorney, PE6 0SY, England
StatusDISSOLVED
Company No.10691163
CategoryPrivate Limited Company
Incorporated27 Mar 2017
Age7 years, 1 month, 26 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 4 months, 26 days

SUMMARY

KKL DEEPING LIMITED is an dissolved private limited company with number 10691163. It was incorporated 7 years, 1 month, 26 days ago, on 27 March 2017 and it was dissolved 1 year, 4 months, 26 days ago, on 27 December 2022. The company address is 6b Park Farm 6b Park Farm, Thorney, PE6 0SY, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 25 May 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Nov 2019

Action Date: 21 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106911630004

Charge creation date: 2019-11-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Nov 2019

Action Date: 21 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-21

Charge number: 106911630005

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2019

Action Date: 10 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-03-10

Psc name: Kkl Holdings Limited

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2019

Action Date: 10 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Karl Linden Spencer

Change date: 2019-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Mark Stewart

Termination date: 2019-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-25

Old address: 6B Park Farm Sandpit Road Peterborough Peterborough PE6 0SY England

New address: 6B Park Farm Sandpit Road Thorney PE6 0SY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Address

Type: AD01

New address: 6B Park Farm Sandpit Road Peterborough Peterborough PE6 0SY

Change date: 2018-08-13

Old address: 6B 6B Park Farm Thorney Peterborough PE6 0SY England

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106911630001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Address

Type: AD01

Old address: 36 Tyndall Court Commerce Road Peterborough PE2 6LR United Kingdom

Change date: 2018-06-25

New address: 6B 6B Park Farm Thorney Peterborough PE6 0SY

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2017

Action Date: 06 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-06

Charge number: 106911630002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2017

Action Date: 06 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106911630003

Charge creation date: 2017-12-06

Documents

View document PDF

Resolution

Date: 04 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2017

Action Date: 18 Aug 2017

Category: Capital

Type: SH01

Capital : 100.00 GBP

Date: 2017-08-18

Documents

View document PDF

Capital name of class of shares

Date: 01 Sep 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 01 Sep 2017

Category: Capital

Type: SH10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Aug 2017

Action Date: 18 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106911630001

Charge creation date: 2017-08-18

Documents

View document PDF

Incorporation company

Date: 27 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASIA FACTORY LIMITED

OFFICE 32,LONDON,W1H 1PJ

Number:11613048
Status:ACTIVE
Category:Private Limited Company

CROYDON HILL ESTATES LIMITED

FIRST FLOOR, 94,LONDON,N16 6XS

Number:09940185
Status:ACTIVE
Category:Private Limited Company

J1 ZPJK LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11544771
Status:ACTIVE
Category:Private Limited Company

MARCUS TELFORD ESTATE AGENTS LONDON LTD

117 HIGH STREET,WEST DRAYTON,UB7 7QL

Number:10629203
Status:ACTIVE
Category:Private Limited Company

PLANET 74 PROPERTIES LIMITED

10 CAVENDISH ROAD,BRISTOL,BS9 4DZ

Number:05253137
Status:ACTIVE
Category:Private Limited Company

SHALA&JMD LTD

47 COLLINDALE AVENUE,ERITH,DA8 1EF

Number:11874410
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