KERBEREM LTD

Office 221 Paddington House Office 221 Paddington House, Kidderminster, DY10 1AL, United Kingdom
StatusDISSOLVED
Company No.10964126
CategoryPrivate Limited Company
Incorporated14 Sep 2017
Age6 years, 9 months, 5 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 2 months, 20 days

SUMMARY

KERBEREM LTD is an dissolved private limited company with number 10964126. It was incorporated 6 years, 9 months, 5 days ago, on 14 September 2017 and it was dissolved 3 years, 2 months, 20 days ago, on 30 March 2021. The company address is Office 221 Paddington House Office 221 Paddington House, Kidderminster, DY10 1AL, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Address

Type: AD01

Old address: Suite 7 Station House New Hall Hey Road Rawtenstall Rossendale BB4 6AJ England

Change date: 2019-01-15

New address: Office 221 Paddington House New Road Kidderminster DY10 1AL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2018

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Boyle

Cessation date: 2017-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2018

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mary Joy Dayuday

Notification date: 2017-10-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Address

Type: AD01

New address: Suite 7 Station House New Hall Hey Road Rawtenstall Rossendale BB4 6AJ

Old address: 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW

Change date: 2018-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2018

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-01

Officer name: Christopher Boyle

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2018

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-01

Officer name: Ms Mary Joy Dayuday

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Address

Type: AD01

New address: 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW

Change date: 2017-11-09

Old address: 83 Church Street Failsworth Manchester M35 9JN United Kingdom

Documents

View document PDF

Incorporation company

Date: 14 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE POWER TOOLS LTD

2 AVRO WAY,MELKSHAM,SN12 6TP

Number:06661883
Status:ACTIVE
Category:Private Limited Company

AMBRIDGE HARRIS LTD

2 MACNEICE DRIVE,MARLBOROUGH,SN8 1TR

Number:06994767
Status:ACTIVE
Category:Private Limited Company

CONVERGENCE AUDIO VISUAL LIMITED

SAXON HOUSE,CHELTENHAM,GL52 6QX

Number:05492867
Status:LIQUIDATION
Category:Private Limited Company

GOSHAWK LOGISTICS LIMITED

2 DUNCAN CLOSE,NORTHAMPTON,NN3 6WL

Number:10338852
Status:ACTIVE
Category:Private Limited Company

NEW STARLITE LIMITED

VAGHELA SERVICES,145 GRANVILLE STREET,B1 1SB

Number:05131128
Status:ACTIVE
Category:Private Limited Company

SDS ASSET CONSULTANCY LIMITED

COUNSELLS,CRANLEIGH,GU6 8JJ

Number:10521235
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