- Company Overview for KELKO LIMITED (07733415)
- Filing history for KELKO LIMITED (07733415)
- People for KELKO LIMITED (07733415)
- More for KELKO LIMITED (07733415)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
23 Sep 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
27 May 2015 | AA01 | Previous accounting period extended from 31 August 2014 to 28 February 2015 | |
28 Aug 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
07 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2013 | AR01 |
Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
06 Dec 2013 | CH01 | Director's details changed for Ms Kelly Ann Philpot on 1 November 2013 | |
03 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
01 Jul 2013 | CONNOT | Change of name notice | |
15 Apr 2013 | AD01 | Registered office address changed from Orchard House Love Lane East Tilbury Tilbury Essex RM18 8QJ United Kingdom on 15 April 2013 | |
24 Oct 2012 | CONNOT | Change of name notice | |
22 Oct 2012 | AR01 | Annual return made up to 9 August 2012 with full list of shareholders | |
22 Oct 2012 | CH01 | Director's details changed for Ms Kelly Ann Philpot on 1 September 2012 | |
22 Oct 2012 | AD01 | Registered office address changed from Crownpark Farm Bournebridge Lane Stapleford Abbotts Romford RM4 1LU on 22 October 2012 | |
16 Feb 2012 | AP01 | Appointment of Kelly Ann Philpot as a director | |
16 Feb 2012 | TM01 | Termination of appointment of Mumtaz Sarwar as a director | |
16 Feb 2012 | AD01 | Registered office address changed from 1 Coldcotes Avenue Leeds West Yorkshire LS9 6NA England on 16 February 2012 | |
09 Aug 2011 | NEWINC | Incorporation |