KEMBERTON LOGISTICS LTD
Status | DISSOLVED |
Company No. | 09064662 |
Category | Private Limited Company |
Incorporated | 30 May 2014 |
Age | 10 years, 2 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 28 Feb 2023 |
Years | 1 year, 5 months, 4 days |
SUMMARY
KEMBERTON LOGISTICS LTD is an dissolved private limited company with number 09064662. It was incorporated 10 years, 2 months, 5 days ago, on 30 May 2014 and it was dissolved 1 year, 5 months, 4 days ago, on 28 February 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 Feb 2023
Category: Gazette
Type: GAZ2(A)
Documents
Cessation of a person with significant control
Date: 01 Feb 2023
Action Date: 01 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Chris Barker
Cessation date: 2023-02-01
Documents
Change to a person with significant control
Date: 17 Jan 2023
Action Date: 16 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-16
Psc name: Dr Mohammed Ayyaz
Documents
Change person director company with change date
Date: 16 Jan 2023
Action Date: 16 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-16
Officer name: Dr Mohammed Ayyaz
Documents
Change person director company with change date
Date: 16 Jan 2023
Action Date: 16 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-16
Officer name: Dr Mohammed Ayyaz
Documents
Change to a person with significant control
Date: 16 Jan 2023
Action Date: 16 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-16
Psc name: Dr Mohammed Ayyaz
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2023
Action Date: 16 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-16
Old address: 191 Washington Street Bradford BD8 9QP United Kingdom
New address: Unit 1C, 55 Forest Road Leicester LE5 0BT
Documents
Dissolution application strike off company
Date: 30 Nov 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 10 Jun 2022
Action Date: 09 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-09
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2022
Action Date: 14 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-14
Old address: 30 Jesmond Avenue Bradford BD9 5DP United Kingdom
New address: 191 Washington Street Bradford BD8 9QP
Documents
Notification of a person with significant control
Date: 14 Mar 2022
Action Date: 09 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mohammed Ayyaz
Notification date: 2022-03-09
Documents
Cessation of a person with significant control
Date: 14 Mar 2022
Action Date: 09 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ansir Ali Khan
Cessation date: 2022-03-09
Documents
Appoint person director company with name date
Date: 14 Mar 2022
Action Date: 09 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Ayyaz
Appointment date: 2022-03-09
Documents
Termination director company with name termination date
Date: 14 Mar 2022
Action Date: 09 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ansir Ali Khan
Termination date: 2022-03-09
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 10 Jun 2021
Action Date: 09 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-09
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 09 Jun 2020
Action Date: 09 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-09
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2019
Action Date: 17 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-17
Old address: 43 Elder Road Bramley Leeds LS13 4DB United Kingdom
New address: 30 Jesmond Avenue Bradford BD9 5DP
Documents
Notification of a person with significant control
Date: 17 Sep 2019
Action Date: 23 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ansir Khan
Notification date: 2019-08-23
Documents
Appoint person director company with name date
Date: 17 Sep 2019
Action Date: 23 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ansir Ali Khan
Appointment date: 2019-08-23
Documents
Termination director company with name termination date
Date: 17 Sep 2019
Action Date: 23 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chris Barker
Termination date: 2019-08-23
Documents
Confirmation statement with no updates
Date: 21 Jun 2019
Action Date: 09 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-09
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 18 Jun 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Appoint person director company with name date
Date: 16 Jun 2017
Action Date: 09 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Chris Barker
Appointment date: 2017-06-09
Documents
Termination director company with name termination date
Date: 16 Jun 2017
Action Date: 04 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John George
Termination date: 2017-04-04
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2017
Action Date: 16 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-16
Old address: 12 Victoria Court Liverpool L15 8LZ United Kingdom
New address: 43 Elder Road Bramley Leeds LS13 4DB
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Termination director company with name termination date
Date: 02 Dec 2016
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Adams
Termination date: 2016-11-25
Documents
Appoint person director company with name date
Date: 02 Dec 2016
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John George
Appointment date: 2016-11-25
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2016
Action Date: 02 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-02
Old address: 16 Halton Court Billingham TS23 3XG United Kingdom
New address: 12 Victoria Court Liverpool L15 8LZ
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Termination director company with name termination date
Date: 22 Mar 2016
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Ramsay
Termination date: 2016-03-15
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2016
Action Date: 22 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-22
Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
New address: 16 Halton Court Billingham TS23 3XG
Documents
Appoint person director company with name date
Date: 22 Mar 2016
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Adams
Appointment date: 2016-03-15
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2016
Action Date: 14 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-14
Old address: 8 Ferrier Road Stevenage SG2 0NS
New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
Documents
Appoint person director company with name date
Date: 14 Mar 2016
Action Date: 04 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Ramsay
Appointment date: 2016-03-04
Documents
Termination director company with name termination date
Date: 14 Mar 2016
Action Date: 04 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Chidley
Termination date: 2016-03-04
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2015
Action Date: 10 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-10
Old address: 8 Whitemore Road Middlewich CW10 0DY United Kingdom
New address: 8 Ferrier Road Stevenage SG2 0NS
Documents
Termination director company with name termination date
Date: 10 Feb 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Krzysztof Dmowski
Termination date: 2015-02-02
Documents
Appoint person director company with name date
Date: 10 Feb 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martin Chidley
Appointment date: 2015-02-02
Documents
Appoint person director company with name date
Date: 14 Nov 2014
Action Date: 05 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Krzysztof Dmowski
Appointment date: 2014-11-05
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2014
Action Date: 14 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-14
Old address: 29 Blakesley Road Wigston LE18 3WD United Kingdom
New address: 8 Whitemore Road Middlewich CW10 0DY
Documents
Termination director company with name termination date
Date: 14 Nov 2014
Action Date: 05 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jerry Warren
Termination date: 2014-11-05
Documents
Appoint person director company with name date
Date: 17 Jul 2014
Action Date: 10 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jerry Warren
Appointment date: 2014-07-10
Documents
Termination director company with name termination date
Date: 16 Jul 2014
Action Date: 10 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Termination date: 2014-07-10
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2014
Action Date: 16 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-16
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
New address: 29 Blakesley Road Wigston LE18 3WD
Documents
Some Companies
ELITE EQUESTRIAN EVENTS LIMITED
CIMWCH FARM TREFECHAN ROAD,MOLD,CH7 5US
Number: | 09820118 |
Status: | ACTIVE |
Category: | Private Limited Company |
KMC INTERNATIONAL RESOURCES LIMITED
308 LONDON ROAD,STOCKPORT,SK7 4RF
Number: | 07317557 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATTHEWS MANAGEMENT CONSULTING LTD
UNIT 1 FOUNDRY YARD NEW ROW,YORK,YO51 9AX
Number: | 08605570 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDIYA HIGH-TECHNOLOGY ENERGY DEVELOPMENT AND TRADE LIMITED
7 ALEXANDRA PLACE,ST. ANDREWS,KY16 9XD
Number: | SC598519 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDSTONE CHIPPY,KILWINNING,KA13 7JT
Number: | SC495400 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMERHILL HOUSE,FAKENHAM,NR21 9HA
Number: | 11581096 |
Status: | ACTIVE |
Category: | Private Limited Company |