KMAM LTD

16 Deyne Avenue, Manchester, M14 5SY
StatusACTIVE
Company No.11784156
CategoryPrivate Limited Company
Incorporated23 Jan 2019
Age5 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

KMAM LTD is an active private limited company with number 11784156. It was incorporated 5 years, 4 months, 16 days ago, on 23 January 2019. The company address is 16 Deyne Avenue, Manchester, M14 5SY.



Company Fillings

Termination director company with name termination date

Date: 08 Oct 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anant Ramesh Patel

Termination date: 2021-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Address

Type: AD01

Old address: 24 Stratton Drive Barking England IG11 9HJ England

New address: 16 Deyne Avenue Manchester M14 5SY

Change date: 2021-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammad Akram

Appointment date: 2021-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2021

Action Date: 10 Jul 2021

Category: Address

Type: AD01

Old address: 692-694 Chigwell Road Woodford Green IG8 8AL England

New address: 24 Stratton Drive Barking England IG11 9HJ

Change date: 2021-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ali Melin

Termination date: 2021-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ali Melin

Cessation date: 2021-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anant Ramesh Patel

Appointment date: 2021-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anant Ramesh Patel

Notification date: 2021-07-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 04 Mar 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-12

Old address: 18 Alexandra Road Newhall Harlow CM17 9NU England

New address: 692-694 Chigwell Road Woodford Green IG8 8AL

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ali Melin

Notification date: 2019-07-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kasim Riaz Malik

Cessation date: 2019-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kasim Riaz Malik

Termination date: 2019-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ali Melin

Appointment date: 2019-07-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-02

New address: 18 Alexandra Road Newhall Harlow CM17 9NU

Old address: 138 High Road Loughton IG10 4BE United Kingdom

Documents

View document PDF

Incorporation company

Date: 23 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

10 CHARTFIELD AVENUE LIMITED

CRIPPS DRANSFIELD,LONDON,SW14 8AH

Number:04315653
Status:ACTIVE
Category:Private Limited Company

BE WISER SOLUTIONS LIMITED

BARRETT HOUSE,ANDOVER,SP10 2HZ

Number:08351364
Status:ACTIVE
Category:Private Limited Company

FAMILY SHOPPER NOTTINGHAM LIMITED

THE OAKLEY,DROITWICH,WR9 9AY

Number:11103054
Status:ACTIVE
Category:Private Limited Company

LOGISTICS SOLUTIONS (SOUTHERN) LIMITED

46 VICTORIA ROAD,WORTHING,BN11 1XE

Number:11513031
Status:ACTIVE
Category:Private Limited Company

SENTIRO (UK) LIMITED

1 PARKSHOT,RICHMOND,TW9 2RD

Number:06329599
Status:ACTIVE
Category:Private Limited Company

TJP COACHING LTD

8 KING EDWARD STREET,OXFORD,OX1 4HL

Number:09774583
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