KAYLOU LIMITED

16 Dolphin Street, Manchester, M12 6BG, England
StatusACTIVE
Company No.10836196
CategoryPrivate Limited Company
Incorporated26 Jun 2017
Age6 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

KAYLOU LIMITED is an active private limited company with number 10836196. It was incorporated 6 years, 11 months, 21 days ago, on 26 June 2017. The company address is 16 Dolphin Street, Manchester, M12 6BG, England.



Company Fillings

Termination director company with name termination date

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kay Collins

Termination date: 2022-06-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-08

Psc name: Jamil Khizar

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-08

Psc name: Kay Collins

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-01

Officer name: Mr Jamil Khizar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-08

Old address: C/O M J Goldman Chartered Accountants Hollinwood Business Centre Albert Street Oldham OL8 3QL England

New address: 16 Dolphin Street Manchester M12 6BG

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Address

Type: AD01

New address: C/O M J Goldman Chartered Accountants Hollinwood Business Centre Albert Street Oldham OL8 3QL

Change date: 2022-04-29

Old address: 6 Ashton Avenue Altrincham WA14 1LG England

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-21

Psc name: Mrs Kay Collins

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kay Collins

Change date: 2019-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Address

Type: AD01

Old address: 44 Navigation Road Altrincham WA14 1NF England

New address: 6 Ashton Avenue Altrincham WA14 1LG

Change date: 2019-07-15

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2019

Action Date: 09 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-09

Officer name: Mrs Thitirat Collins

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2019

Action Date: 09 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Thitirat Collins

Change date: 2019-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-15

New address: 44 Navigation Road Altrincham WA14 1NF

Old address: 30 Railway Street Altrincham WA14 2RE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-15

New address: 30 Railway Street Altrincham WA14 2RE

Old address: 30 Railway Street Altrincham WA14 2RE United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-01

Psc name: Neil Collins

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kay Collins

Change date: 2017-06-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-27

Psc name: Mrs Kay Collins

Documents

View document PDF

Incorporation company

Date: 26 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BISHOP ROOFING LIMITED

UNIT 4,ILFORD,IG6 3TU

Number:05484898
Status:LIQUIDATION
Category:Private Limited Company

CARO CLEANING LTD

4 THE GREEN,DUNSTABLE,LU5 5DY

Number:09887593
Status:ACTIVE
Category:Private Limited Company

E & Y DIGITAL CONSULTING LIMITED

C/O OSCAR IP AND CO ACCOUNTANT,LIVERPOOL,L2 2HF

Number:10915942
Status:ACTIVE
Category:Private Limited Company

FLEETWOOD ELECTRICAL SERVICES LIMITED

14 YEVELE CLOSE,QUEENBOROUGH,ME11 5BZ

Number:09596367
Status:ACTIVE
Category:Private Limited Company

FOCUSLONG LIMITED

25 BELL STREET,HAMPSHIRE,SO51 8GY

Number:02297263
Status:ACTIVE
Category:Private Limited Company

NOWECO LIMITED

FLAT 3 RYDENS HOUSE,LONDON,SE9 4PS

Number:11660274
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