KKE HOLDINGS LIMITED

17 Mercers Row, Cambridge, CB5 8HY, England
StatusDISSOLVED
Company No.13094206
CategoryPrivate Limited Company
Incorporated21 Dec 2020
Age3 years, 4 months, 26 days
JurisdictionEngland Wales
Dissolution10 May 2022
Years2 years, 6 days

SUMMARY

KKE HOLDINGS LIMITED is an dissolved private limited company with number 13094206. It was incorporated 3 years, 4 months, 26 days ago, on 21 December 2020 and it was dissolved 2 years, 6 days ago, on 10 May 2022. The company address is 17 Mercers Row, Cambridge, CB5 8HY, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2021

Action Date: 20 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Address

Type: AD01

New address: 17 Mercers Row Cambridge CB5 8HY

Change date: 2021-09-14

Old address: One Bartholomew Close London EC1A 7BL United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-23

Officer name: Md Amin Bin Md Kassim

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohamed Effendi Bin Mohamed Tenang

Termination date: 2021-03-23

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2021

Action Date: 23 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Somerset Edmiston

Change date: 2021-03-23

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2021

Action Date: 23 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-23

Psc name: Meditech Gloves Bdn Sdh

Documents

View document PDF

Resolution

Date: 19 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 19 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2021

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-23

Officer name: Dr Mohamed Effendi Bin Mohamed Tenang

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2021

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor Krzysztof Kazimierz Koziol

Change date: 2020-12-23

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2021

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-23

Officer name: Md Amin Bin Md Kassim

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2020

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Md Amin Bin Md Kassim

Appointment date: 2020-12-23

Documents

View document PDF

Notification of a person with significant control

Date: 31 Dec 2020

Action Date: 23 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-12-23

Psc name: Kk Innovations Limited

Documents

View document PDF

Notification of a person with significant control

Date: 31 Dec 2020

Action Date: 23 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-12-23

Psc name: Meditech Gloves Bdn Sdh

Documents

View document PDF

Notification of a person with significant control

Date: 31 Dec 2020

Action Date: 23 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Somerset Edmiston

Notification date: 2020-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2020

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Mohamed Effendi Bin Mohamed Tenang

Appointment date: 2020-12-23

Documents

View document PDF

Resolution

Date: 31 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2020

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-23

Officer name: Mr James Somerset Edmiston

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Dec 2020

Action Date: 23 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Broadway Nominees Limited

Cessation date: 2020-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2020

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-23

Officer name: Duncan Edward Walker

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2020

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Krzysztof Kazimierz Koziol

Appointment date: 2020-12-23

Documents

View document PDF

Capital allotment shares

Date: 30 Dec 2020

Action Date: 23 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-23

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 21 Dec 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AE HOSPITALITY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10903063
Status:ACTIVE
Category:Private Limited Company

BRIDGEHOUSE VALUATION SERVICES LIMITED

61 CHARLOTTE STREET,BIRMINGHAM,B3 1PX

Number:08866605
Status:ACTIVE
Category:Private Limited Company

DYNAMIC BALANCE LIMITED

UNIT 1A,BANBURY,OX16 3JU

Number:11422745
Status:ACTIVE
Category:Private Limited Company

IRB (NE) LTD

10 PARKSIDE AVENUE,NEWCASTLE UPON TYNE,NE7 7NP

Number:09711552
Status:ACTIVE
Category:Private Limited Company

NEWQUAY COASTAL HOLIDAY LETS LIMITED

2 STAPLE ORCHARD,TOTNES,TQ9 6FJ

Number:10228920
Status:ACTIVE
Category:Private Limited Company

TELECOM DISTRIBUTION LIMITED

302 WINDSOR STREET,BIRMINGHAM,B7 4DW

Number:11158349
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