KEKTHOTH LTD

Office 221 Paddington House Office 221 Paddington House, Kidderminster, DY10 1AL, United Kingdom
StatusDISSOLVED
Company No.10966495
CategoryPrivate Limited Company
Incorporated15 Sep 2017
Age6 years, 8 months, 14 days
JurisdictionEngland Wales
Dissolution24 Nov 2020
Years3 years, 6 months, 5 days

SUMMARY

KEKTHOTH LTD is an dissolved private limited company with number 10966495. It was incorporated 6 years, 8 months, 14 days ago, on 15 September 2017 and it was dissolved 3 years, 6 months, 5 days ago, on 24 November 2020. The company address is Office 221 Paddington House Office 221 Paddington House, Kidderminster, DY10 1AL, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 24 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 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: 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

Change date: 2019-01-15

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

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

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

Accounts with accounts type micro entity

Date: 08 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

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

Psc name: Consolacion Loreto

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

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

Appointment date: 2017-10-01

Officer name: Mrs Consolacion Loreto

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: 353 Oldham Road Rochdale OL16 5LN United Kingdom

Documents

View document PDF

Incorporation company

Date: 15 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAROLYN CHUAH LIMITED

47 CHAPEL HOUSE STREET,LONDON,E14 3AS

Number:06231197
Status:ACTIVE
Category:Private Limited Company

FIKAY LIMITED

4 ELDER STREET,LONDON,E1 6BT

Number:08154605
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MCEIS LTD

36 LAZONBY WAY,NEWCASTLE UPON TYNE,NE5 4EP

Number:11841488
Status:ACTIVE
Category:Private Limited Company

MCFREEHOSTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11616161
Status:ACTIVE
Category:Private Limited Company

MUMMA MIA MUSIC LIMITED

WHITEHEAD MONCKTON,TENTERDEN,TN30 6BN

Number:11560421
Status:ACTIVE
Category:Private Limited Company

ODETTE BEAUTY LIMITED

20, EXHIBITION HOUSE,LONDON,W14 8XP

Number:09471757
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