KHEDR INTERNATIONAL LTD

123 Maryon Road, London, SE7 8DA, England
StatusACTIVE
Company No.10806658
CategoryPrivate Limited Company
Incorporated07 Jun 2017
Age6 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

KHEDR INTERNATIONAL LTD is an active private limited company with number 10806658. It was incorporated 6 years, 11 months, 27 days ago, on 07 June 2017. The company address is 123 Maryon Road, London, SE7 8DA, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 07 Jul 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2020

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abubakar Omobolanle Oteju

Termination date: 2020-08-04

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2020

Action Date: 04 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-04

Psc name: Abubakar Omobolanle Oteju

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2020

Action Date: 30 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-30

Officer name: Mr Abubakar Omobolanle Oteju

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2020

Action Date: 30 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-30

Officer name: Ms Abigail Imole Olukoya

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2020

Action Date: 30 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-30

Officer name: Olubukola Salami

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2020

Action Date: 30 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-30

Psc name: Abigail Imole Olukoya

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2020

Action Date: 30 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Abubakar Omobolanle Oteju

Notification date: 2020-05-30

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2020

Action Date: 30 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-30

Psc name: Olubukola Salami

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Address

Type: AD01

Old address: 234 Burford Road London E15 2SP England

New address: 123 Maryon Road London SE7 8DA

Change date: 2020-08-04

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 09 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AAMD

Made up date: 2019-06-30

Documents

View document PDF

Change sail address company with new address

Date: 29 May 2020

Category: Address

Type: AD02

New address: 234 Burford Road London E15 2SP

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-21

Officer name: Ms Olubukola Salami

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-21

Officer name: Sofidipe Sowemimo Coker

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2020

Action Date: 21 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Olubukola Salami

Notification date: 2020-05-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2020

Action Date: 21 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-21

Psc name: Sofidipe Sowemimo Coker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2020

Action Date: 21 May 2020

Category: Address

Type: AD01

Change date: 2020-05-21

Old address: 3 Guardians Way Portsmouth PO3 6GJ England

New address: 234 Burford Road London E15 2SP

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2020

Action Date: 20 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-20

Psc name: Sofidipe Sowemimo Coker

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sofidipe Sowemimo Coker

Appointment date: 2020-05-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2020

Action Date: 20 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nominee Solutions Limited

Cessation date: 2020-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-20

Officer name: Mladen Blaga

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2020

Action Date: 20 May 2020

Category: Address

Type: AD01

New address: 3 Guardians Way Portsmouth PO3 6GJ

Change date: 2020-05-20

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mladen Blaga

Appointment date: 2020-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Coetzer

Termination date: 2020-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Incorporation company

Date: 07 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATIVE DIVERSITY NETWORK LTD

RICH MIX,LONDON,E1 6LA

Number:09483794
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GEETEE PROPERTIES LTD

359A HANWORTH ROAD,HOUNSLOW,TW3 3SQ

Number:10044550
Status:ACTIVE
Category:Private Limited Company

KG SHORT STAY EXPRESS LTD

LYN HOUSE SUITE 1.1C,LEICESTER,LE2 5BB

Number:11026704
Status:ACTIVE
Category:Private Limited Company

PE FOR GROWNUPS LTD

16 GOODWIN CLOSE,LONDON,SE16 3TR

Number:11930134
Status:ACTIVE
Category:Private Limited Company

PRESTIGE FASHION DYERS LIMITED

187 HIGH ROAD,LONDON,E15 2BY

Number:05854941
Status:ACTIVE
Category:Private Limited Company

RAGPOTS LTD

270 GORTON ROAD,STOCKPORT,SK5 6RN

Number:10281090
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