KHANMAY LIMITED
Status | DISSOLVED |
Company No. | 06604204 |
Category | Private Limited Company |
Incorporated | 28 May 2008 |
Age | 16 years, 2 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 27 Jul 2021 |
Years | 3 years, 6 days |
SUMMARY
KHANMAY LIMITED is an dissolved private limited company with number 06604204. It was incorporated 16 years, 2 months, 5 days ago, on 28 May 2008 and it was dissolved 3 years, 6 days ago, on 27 July 2021. The company address is C/O The Offices Of Silke & Co Ltd 1st Floor C/O The Offices Of Silke & Co Ltd 1st Floor, Waterdale, DN1 3HR, Doncaster.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 27 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary resignation liquidator
Date: 14 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Oct 2020
Action Date: 01 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-08-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Oct 2019
Action Date: 01 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-08-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Oct 2018
Action Date: 01 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-08-01
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2017
Action Date: 24 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-24
Old address: 23a Kenilworth Gardens Hayes Middlesex UB4 0AY
New address: C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR
Documents
Liquidation voluntary statement of affairs
Date: 18 Aug 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Aug 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 04 Jul 2017
Action Date: 22 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-22
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 01 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mohammad Naeem Hashim
Notification date: 2017-05-01
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 22 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-22
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 22 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-22
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 22 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-22
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 22 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-22
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 22 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-22
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2011
Action Date: 28 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-28
Documents
Accounts with accounts type total exemption small
Date: 03 May 2011
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Change account reference date company current shortened
Date: 10 Feb 2011
Action Date: 30 Nov 2009
Category: Accounts
Type: AA01
Made up date: 2010-05-31
New date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2010
Action Date: 28 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-28
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Doctor Mohammad Naeem Hashim
Documents
Accounts with accounts type dormant
Date: 23 Oct 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Gazette filings brought up to date
Date: 10 Oct 2009
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2009
Action Date: 28 May 2009
Category: Annual-return
Type: AR01
Made up date: 2009-05-28
Documents
Legacy
Date: 17 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 17/09/2009 from tristons 924 walsall road great barr birmingham B42 1TG united kingdom
Documents
Some Companies
80 CLARY ROAD,SWINDON,SN2 2ST
Number: | 08165036 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WEST STREET,LEWES,BN7 2NZ
Number: | 10772806 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLYPARK CONSTRUCTION LIMITED
ANDREW JAMES HOUSE,ASHFORD,TN23 1BB
Number: | 07679693 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 JARDINE HOUSE,HARROW,HA1 3EX
Number: | 09561820 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 THE PIGHTLE 9 THE PIGHTLE,KING'S LYNN,PE31 8HT
Number: | 08310200 |
Status: | ACTIVE |
Category: | Private Limited Company |
REVOLUTION PORSCHE SPECIALISTS LIMITED
UNIT 1 PRINCE OF WALES BUSINESS PARK,BRIGHOUSE,HD6 1LQ
Number: | 07721821 |
Status: | ACTIVE |
Category: | Private Limited Company |