KYOSEI LIMITED

C/O Cbhc Ltd, Steeple House, Suite 3 First Floor C/O Cbhc Ltd, Steeple House, Suite 3 First Floor, Chelmsford, CM1 1NH, Essex, England
StatusDISSOLVED
Company No.11134948
CategoryPrivate Limited Company
Incorporated05 Jan 2018
Age6 years, 5 months, 10 days
JurisdictionEngland Wales
Dissolution07 May 2024
Years1 month, 8 days

SUMMARY

KYOSEI LIMITED is an dissolved private limited company with number 11134948. It was incorporated 6 years, 5 months, 10 days ago, on 05 January 2018 and it was dissolved 1 month, 8 days ago, on 07 May 2024. The company address is C/O Cbhc Ltd, Steeple House, Suite 3 First Floor C/O Cbhc Ltd, Steeple House, Suite 3 First Floor, Chelmsford, CM1 1NH, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-15

New address: C/O Cbhc Ltd, Steeple House, Suite 3 First Floor Church Lane Chelmsford Essex CM1 1NH

Old address: Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Jun 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Paul Dessoy

Change date: 2018-08-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-02

Psc name: Mrs Julie Ann Dessoy

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Paul Dessoy

Change date: 2018-08-02

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-02

Officer name: Mrs Julie Ann Dessoy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-02

New address: Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY

Old address: Carlton House 101 New London Road Chelmsford Essex CM2 0PP England

Documents

View document PDF

Incorporation company

Date: 05 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUTY CONNECT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11267475
Status:ACTIVE
Category:Private Limited Company

BELLA FREUD PARFUM LIMITED

BELLA FREUD STUDIO UNIT 23, THE TAY BUILDING,LONDON,NW10 3HA

Number:08531422
Status:ACTIVE
Category:Private Limited Company

OLD STEINE MANAGEMENT LTD

19 OLD STEINE,BRIGHTON,BN1 1EL

Number:09419333
Status:ACTIVE
Category:Private Limited Company

REBEL CREATIVE MEDIA LTD

THE OLD VICARAGE,BOSTON,PE21 6NA

Number:10557644
Status:ACTIVE
Category:Private Limited Company

TEC-MAGEX LTD.

PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:03114328
Status:ACTIVE
Category:Private Limited Company

THE PRESIDENT'S YACHT WEST INDIA QUAY LIMITED

41B ASPINALL ROAD,LONDON,SE4 2EH

Number:10548080
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