KHANMAY LIMITED

C/O The Offices Of Silke & Co Ltd 1st Floor C/O The Offices Of Silke & Co Ltd 1st Floor, Waterdale, DN1 3HR, Doncaster
StatusDISSOLVED
Company No.06604204
CategoryPrivate Limited Company
Incorporated28 May 2008
Age16 years, 2 months, 5 days
JurisdictionEngland Wales
Dissolution27 Jul 2021
Years3 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

Gazette dissolved liquidation

Date: 27 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 14 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 10 Oct 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 22 Sep 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 28 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVE BUTLER PRINT LIMITED

80 CLARY ROAD,SWINDON,SN2 2ST

Number:08165036
Status:ACTIVE
Category:Private Limited Company

DEEVINO LIMITED

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

MED CLINIQ LTD

7 JARDINE HOUSE,HARROW,HA1 3EX

Number:09561820
Status:ACTIVE
Category:Private Limited Company

NORFOLK CHARCUTERIE LIMITED

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

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