KELLEIA LTD

Office 221 Paddington House Office 221 Paddington House, Kidderminster, DY10 1AL, United Kingdom
StatusDISSOLVED
Company No.10965952
CategoryPrivate Limited Company
Incorporated15 Sep 2017
Age6 years, 9 months, 1 day
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 2 months, 17 days

SUMMARY

KELLEIA LTD is an dissolved private limited company with number 10965952. It was incorporated 6 years, 9 months, 1 day ago, on 15 September 2017 and it was dissolved 3 years, 2 months, 17 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: 19 Dec 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: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

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: Charlotte Andrew

Cessation date: 2017-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2018

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-01

Psc name: Analyn Salillas

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

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

Change date: 2018-01-16

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

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: Charlotte Andrew

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

Officer name: Mrs Analyn Salillas

Appointment date: 2017-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Address

Type: AD01

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

Old address: 353 Oldham Road Rochdale OL16 5LN United Kingdom

Change date: 2017-11-10

Documents

View document PDF

Incorporation company

Date: 15 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLEN CASTLEY NEW PROPERTY LIMITED

ESTATES OFFICE OLD BANK BUILDINGS,BONAR BRIDGE,IV24 3EA

Number:SC420635
Status:ACTIVE
Category:Private Limited Company

MUDDY DUCKS LTD

LYMEDALE BUSINESS CENTRE HOOTERS HALL ROAD,NEWCASTLE,ST5 9QF

Number:11100432
Status:ACTIVE
Category:Private Limited Company

RCG VENTURES LIMITED

2 THE OLD CARTHOUSES,ROMSEY,SO51 9LQ

Number:08804080
Status:ACTIVE
Category:Private Limited Company

SPEYSIDE VENTURES LIMITED

REGINA HOUSE,LONDON,NW3 5JS

Number:11443442
Status:ACTIVE
Category:Private Limited Company

T & J B PRODUCE LIMITED

TOTAL PRODUCE ENTERPRISE WAY,SPALDING,PE11 3YR

Number:02712897
Status:ACTIVE
Category:Private Limited Company

THISTLE GAS LIMITED

UNIT 13 51 VILLAGE FARM ROAD, VILLAGE FARM IND ESTATE,BRIDGEND,CF33 6BL

Number:03411863
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