KERONDRO LTD

Office 221 Paddington House Office 221 Paddington House, Kidderminster, DY10 1AL, United Kingdom
StatusDISSOLVED
Company No.10964163
CategoryPrivate Limited Company
Incorporated14 Sep 2017
Age6 years, 9 months, 4 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 2 months, 26 days

SUMMARY

KERONDRO LTD is an dissolved private limited company with number 10964163. It was incorporated 6 years, 9 months, 4 days ago, on 14 September 2017 and it was dissolved 3 years, 2 months, 26 days ago, on 23 March 2021. The company address is Office 221 Paddington House Office 221 Paddington House, Kidderminster, DY10 1AL, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Oct 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Aug 2020

Category: Dissolution

Type: DS01

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

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

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

Change date: 2019-01-15

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

Notification date: 2017-10-01

Psc name: Jojo Sarmiento

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-05

Made up date: 2018-09-30

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

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

Change date: 2018-01-16

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

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

Officer name: Christopher Boyle

Termination date: 2017-10-01

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: Mr Jojo Sarmiento

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

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

Change date: 2017-11-09

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

Documents

View document PDF

Incorporation company

Date: 14 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DARKPOOL LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11879329
Status:ACTIVE
Category:Private Limited Company

ERB 93 LIMITED

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,LEICESTER,LE4 9HA

Number:11584221
Status:ACTIVE
Category:Private Limited Company

FC BURROW PROPERTIES LIMITED

SPA STREET WORKS,OSSETT,WF5 0HJ

Number:01255809
Status:ACTIVE
Category:Private Limited Company

LOOSEMORE ESTATES LIMITED

THE JOHN LOOSEMORE CENTRE,BUCKFASTLEIGH,TQ11 0AB

Number:09723474
Status:ACTIVE
Category:Private Limited Company

LOWCENERGY LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:11711527
Status:ACTIVE
Category:Private Limited Company

TOMIKS TRANS LIMITED

11/11 A, THE PRECINCT,RUSHDEN,NN10 0QU

Number:11379230
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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