KLB FINANCIAL SERVICES LIMITED

1 Kings Avenue 1 Kings Avenue, London, N21 3NA
StatusDISSOLVED
Company No.10774512
CategoryPrivate Limited Company
Incorporated17 May 2017
Age6 years, 11 months, 30 days
JurisdictionEngland Wales
Dissolution19 May 2021
Years2 years, 11 months, 28 days

SUMMARY

KLB FINANCIAL SERVICES LIMITED is an dissolved private limited company with number 10774512. It was incorporated 6 years, 11 months, 30 days ago, on 17 May 2017 and it was dissolved 2 years, 11 months, 28 days ago, on 19 May 2021. The company address is 1 Kings Avenue 1 Kings Avenue, London, N21 3NA.



Company Fillings

Gazette dissolved liquidation

Date: 19 May 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 19 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-02

New address: 1 Kings Avenue Winchmore Hill London N21 3NA

Old address: C/O Arc Insolvency Limited Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Address

Type: AD01

Old address: 65 Colomb Street London SE10 9EZ United Kingdom

New address: C/O Arc Insolvency Limited Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU

Change date: 2020-01-02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 31 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2019

Action Date: 17 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kirsty Bennett

Notification date: 2017-05-17

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 May 2019

Action Date: 16 May 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Kirsty Bennett

Change date: 2019-01-02

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Address

Type: AD01

Old address: 65 Colomb Street London SE10 9EZ

New address: 65 Colomb Street London SE10 9EZ

Change date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Kirsty Bennett

Change date: 2017-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2017

Action Date: 26 May 2017

Category: Address

Type: AD01

New address: 65 Colomb Street London SE10 9EZ

Change date: 2017-05-26

Old address: 53 Colomb Street London SE10 9EZ United Kingdom

Documents

View document PDF

Incorporation company

Date: 17 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACC MOTORS LTD

207 CRESCENT ROAD,HERTFORDSHIRE,EN4 8SB

Number:11327406
Status:ACTIVE
Category:Private Limited Company

FST FENSTER - SONNENSCHUTZ - TECHNIK LTD

44A BROOKFIELD GARDENS R/O,WEST KIRBY,CH48 4EL

Number:06112461
Status:ACTIVE
Category:Private Limited Company
Number:11606502
Status:ACTIVE
Category:Private Limited Company

GOLDEN BALLS LIMITED

96 CLITTERHOUSE ROAD,LONDON,NW2 1DJ

Number:04397143
Status:ACTIVE
Category:Private Limited Company

HARDY HAULAGE LIMITED

20 GREENHILL,WEYMOUTH,DT4 7SH

Number:02807217
Status:ACTIVE
Category:Private Limited Company

HOLDING JLAW CORP LIMITED

91-93 BUCKINGHAM PALACE ROAD,LONDON,SW1W 0RP

Number:11478743
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