K7 HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 11152110 |
Category | Private Limited Company |
Incorporated | 16 Jan 2018 |
Age | 6 years, 4 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
K7 HOLDINGS LIMITED is an active private limited company with number 11152110. It was incorporated 6 years, 4 months, 17 days ago, on 16 January 2018. The company address is 221 Wellingborough Road, Northampton, NN1 4EF, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 14 May 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type dormant
Date: 28 Aug 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2023
Action Date: 19 Jan 2023
Category: Address
Type: AD01
Old address: 24 Castilian Street Northampton NN1 1JX England
New address: 221 Wellingborough Road Northampton NN1 4EF
Change date: 2023-01-19
Documents
Accounts with accounts type dormant
Date: 19 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 10 Jan 2023
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Dissolution voluntary strike off suspended
Date: 11 Oct 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 25 Aug 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Notification of a person with significant control
Date: 17 Aug 2021
Action Date: 17 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Harinder Kooner
Notification date: 2021-08-17
Documents
Cessation of a person with significant control
Date: 17 Aug 2021
Action Date: 17 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-08-17
Psc name: Navreet Kaur Kooner
Documents
Termination secretary company with name termination date
Date: 17 Aug 2021
Action Date: 17 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Navreet Kaur Kooner
Termination date: 2021-08-17
Documents
Cessation of a person with significant control
Date: 17 Aug 2021
Action Date: 17 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-08-17
Psc name: Sandeep Singh Kooner
Documents
Termination director company with name termination date
Date: 17 Aug 2021
Action Date: 17 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Navreet Kaur Kooner
Termination date: 2021-08-17
Documents
Appoint person director company with name date
Date: 17 Aug 2021
Action Date: 17 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-17
Officer name: Mr Harinder Singh Kooner
Documents
Termination director company with name termination date
Date: 17 Aug 2021
Action Date: 17 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-17
Officer name: Sandeep Singh Kooner
Documents
Confirmation statement with no updates
Date: 19 Mar 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Address
Type: AD01
Old address: 400 Victory House Northampton Northamptonshire NN4 7PA England
New address: 24 Castilian Street Northampton NN1 1JX
Change date: 2018-07-23
Documents
Capital name of class of shares
Date: 03 Apr 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 28 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
13 ROYAL CRESCENT,GLASGOW,G3 7SL
Number: | SC532593 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 HETHERLY ROAD,WEYMOUTH,DT3 5JN
Number: | 04794311 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 FEATHERHALL AVENUE,,EH12 7TX
Number: | SC144621 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HIGH STREET,MILTON KEYNES,MK17 8RF
Number: | 02421912 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CASTLE STREET,TONBRIDGE,TN9 1BH
Number: | 04608108 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORMANBY GATEWAY,SCUNTHORPE,DN15 9YG
Number: | 11871260 |
Status: | ACTIVE |
Category: | Private Limited Company |