KILL OFF KILLY LTD

Kingsley House Kingsley House, Luton, LU3 2LS, Bedfordshire, England
StatusDISSOLVED
Company No.10968616
CategoryPrivate Limited Company
Incorporated18 Sep 2017
Age6 years, 7 months, 29 days
JurisdictionEngland Wales
Dissolution05 Nov 2019
Years4 years, 6 months, 12 days

SUMMARY

KILL OFF KILLY LTD is an dissolved private limited company with number 10968616. It was incorporated 6 years, 7 months, 29 days ago, on 18 September 2017 and it was dissolved 4 years, 6 months, 12 days ago, on 05 November 2019. The company address is Kingsley House Kingsley House, Luton, LU3 2LS, Bedfordshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 05 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 14 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Gazette notice compulsory

Date: 07 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2019

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Address

Type: AD01

Old address: - 42 Rosedale Avenue Hayes UB3 2RG England

Change date: 2019-01-25

New address: Kingsley House 19 Kingsley Road Luton Bedfordshire LU3 2LS

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jordan Maclennan

Termination date: 2019-01-14

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2019

Action Date: 04 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jordan Maclennan

Cessation date: 2019-01-04

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2018

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jordan Maclennan

Change date: 2018-09-20

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2018

Action Date: 20 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-20

Capital : 1 GBP

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jordan Maclennan

Change date: 2018-09-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-09-20

Officer name: Mr Jordan Maclennan

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-20

Psc name: Jordan Maclennan

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Danielle Watson

Termination date: 2018-09-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-20

Psc name: Danielle Watson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Address

Type: AD01

Old address: Home 42 Rosedale Avenue Hayes UB3 2RG England

New address: - 42 Rosedale Avenue Hayes UB3 2RG

Change date: 2018-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

New address: - 42 Rosedale Avenue Hayes UB3 2RG

Change date: 2018-09-10

Documents

View document PDF

Incorporation company

Date: 18 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIERLEY GROUNDWORKS SERVICES LTD

BAILEY HOUSE,HORSHAM,RH12 1DQ

Number:06179793
Status:ACTIVE
Category:Private Limited Company

HAS FINANCIAL SOLUTIONS LTD

7 CONDUIT LANE,CARMARTHEN,SA31 1LD

Number:08535481
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INTERHEARING LTD

20 LANSDOWN,STROUD,GL5 1BG

Number:08732867
Status:ACTIVE
Category:Private Limited Company

KUDOS FINANCIAL SERVICES LTD

8 QUEENS TERRACE,ABERDEEN,AB10 1XL

Number:SC132530
Status:ACTIVE
Category:Private Limited Company

R & B CONSTRUCTION (SOUTHERN) LIMITED

THE YARD BIRD IN EYE HILL,UCKFIELD,TN22 5HA

Number:04574701
Status:ACTIVE
Category:Private Limited Company

TERRANCO INVESTMENT COMPANY LIMITED

MOUNTAIN VIEW STRYT ISA,WREXHAM,LL12 9PU

Number:02807864
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