DEFIANCE KRAV MAGA LTD

Lawrence House, 5 Lawrence House, 5, Norwich, NR2 1AD, Norfolk
StatusDISSOLVED
Company No.10908569
CategoryPrivate Limited Company
Incorporated10 Aug 2017
Age6 years, 9 months, 7 days
JurisdictionEngland Wales
Dissolution17 Nov 2022
Years1 year, 6 months

SUMMARY

DEFIANCE KRAV MAGA LTD is an dissolved private limited company with number 10908569. It was incorporated 6 years, 9 months, 7 days ago, on 10 August 2017 and it was dissolved 1 year, 6 months ago, on 17 November 2022. The company address is Lawrence House, 5 Lawrence House, 5, Norwich, NR2 1AD, Norfolk.



Company Fillings

Gazette dissolved liquidation

Date: 17 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Courtney Mcgovern

Termination date: 2021-06-07

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-01

Psc name: Courtney Mcgovern

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-05

New address: Lawrence House, 5 st Andrews Hill Norwich Norfolk NR2 1AD

Old address: Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom

Documents

View document PDF

Resolution

Date: 02 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2020

Action Date: 04 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-04

Psc name: Miss Courtney Mcgovern

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2020

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Courtney Mcgovern

Change date: 2019-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-16

New address: Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR

Old address: Farm View Cottage Green Farm Lane Shorne Kent DA12 3HQ England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 May 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-01

Officer name: Miss Courtney Mcgovern

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-01

Officer name: Miss Courtney Mcgovern

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-27

Old address: 63 High Road, High Road Wilmington Dartford DA2 7BW England

New address: Farm View Cottage Green Farm Lane Shorne Kent DA12 3HQ

Documents

View document PDF

Change to a person with significant control

Date: 27 Aug 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Courtney Mcgovern

Change date: 2019-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-06

Officer name: Miss Courtney Mcgovern

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-01

Psc name: Miss Courtney Mcgovern

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2018

Action Date: 01 Apr 2018

Category: Address

Type: AD01

Old address: 267 Knights Manor Way Dartford Kent DA1 5SH England

Change date: 2018-04-01

New address: 63 High Road, High Road Wilmington Dartford DA2 7BW

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Courtney Mcgovern

Change date: 2017-09-01

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2017

Action Date: 10 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-10

Capital : 1 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-14

Psc name: Paul Dwyer

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2017

Action Date: 12 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-12

Officer name: Miss Courtney Mcgovern

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-10

Officer name: Paul Dwyer

Documents

View document PDF

Incorporation company

Date: 10 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLOBAL STRENGTH LIMITED

4 CHALE ROAD,LONDON,SW2 4JB

Number:10194603
Status:ACTIVE
Category:Private Limited Company

HILLCREST ENGINEERING INSTRUMENTATION LIMITED

UPPER HULME,NEAR LEEK,ST13 8TY

Number:01747015
Status:ACTIVE
Category:Private Limited Company

HUTHMANS REAL ESTATE LIMITED

110 BROOKER ROAD,WALTHAM ABBEY,EN9 1JH

Number:11574036
Status:ACTIVE
Category:Private Limited Company

MAC HEALTH AND FITNESS LTD

1C 1C BRUSSELS ROAD,LONDON,SW11 2AF

Number:11715142
Status:ACTIVE
Category:Private Limited Company

S & I GLACKIN

INISHTRAHULL,ST. OLA,KW15 1SD

Number:SC487755
Status:ACTIVE
Category:Private Unlimited Company

SOLAS MEDIA LIMITED

3 CLAIRMONT GARDENS,GLASGOW,G3 7LW

Number:SC363961
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