- Company Overview for ED (KETTERING) LTD (08132479)
- Filing history for ED (KETTERING) LTD (08132479)
- People for ED (KETTERING) LTD (08132479)
- More for ED (KETTERING) LTD (08132479)
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 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Aug 2019 | DS01 | Application to strike the company off the register | |
29 Jul 2019 | AA | Micro company accounts made up to 31 July 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
17 Dec 2018 | PSC07 | Cessation of Ehsan Khan as a person with significant control on 1 December 2018 | |
17 Dec 2018 | PSC01 | Notification of Easa Choudhury as a person with significant control on 1 December 2018 | |
14 Dec 2018 | TM01 | Termination of appointment of Ehsan Khan as a director on 1 December 2018 | |
14 Dec 2018 | AP01 | Appointment of Mr Easa Choudhury as a director on 1 December 2018 | |
23 Aug 2018 | AD01 | Registered office address changed from 28 Shaftmoor Lane Acocks Green Birmingham B27 7RS England to C/O Ahmad Accountants 28 Shaftmoor Lane Acocks Green Birmingham B27 7RS on 23 August 2018 | |
21 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
26 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
22 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
13 Mar 2017 | AD01 | Registered office address changed from Office Unit 68 Wholesale Markets Precinct Pershore Street Birmingham B5 6UN to 28 Shaftmoor Lane Acocks Green Birmingham B27 7RS on 13 March 2017 | |
08 Aug 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
08 Aug 2016 | TM01 | Termination of appointment of Easa Choudhury as a director on 25 June 2016 | |
08 Aug 2016 | AP01 | Appointment of Mr Ehsan Khan as a director on 25 June 2016 | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
08 Aug 2014 | AD01 | Registered office address changed from 2Nd Floor 3-5 Newland Street Kettering Northamptonshire NN16 8JH United Kingdom to Office Unit 68 Wholesale Markets Precinct Pershore Street Birmingham B5 6UN on 8 August 2014 | |
04 Apr 2014 | TM01 | Termination of appointment of Dudu Miah as a director | |
04 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 |