KILLER (HOLDINGS) LIMITED

54 Evans Road 54 Evans Road, Liverpool, L24 9PB, England
StatusACTIVE
Company No.09086029
CategoryPrivate Limited Company
Incorporated13 Jun 2014
Age10 years, 23 days
JurisdictionEngland Wales

SUMMARY

KILLER (HOLDINGS) LIMITED is an active private limited company with number 09086029. It was incorporated 10 years, 23 days ago, on 13 June 2014. The company address is 54 Evans Road 54 Evans Road, Liverpool, L24 9PB, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Jul 2024

Action Date: 20 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2024

Action Date: 27 Jun 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090860290002

Charge creation date: 2024-06-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jun 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090860290001

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2024

Action Date: 16 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zayd Munir Patrick Safar

Termination date: 2024-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2024

Action Date: 24 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Paul Mccarvel

Termination date: 2024-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2024

Action Date: 26 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin Drew Davies

Appointment date: 2024-05-26

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-30

New date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Melissa Ann Gagnier-Solis

Appointment date: 2022-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zayd Munir Patrick Safar

Appointment date: 2022-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Layth Stephen Safar

Appointment date: 2022-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Paul Mccarvel

Appointment date: 2022-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zayd Munir Patrick Safar

Termination date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Layth Safar

Termination date: 2022-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Robert Connell

Appointment date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 28 May 2021

Action Date: 19 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Zls Holdings Limited

Notification date: 2021-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Faris John Safar

Termination date: 2021-05-19

Documents

View document PDF

Cessation of a person with significant control

Date: 28 May 2021

Action Date: 19 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Layth Stephen Safar

Cessation date: 2021-05-19

Documents

View document PDF

Cessation of a person with significant control

Date: 28 May 2021

Action Date: 19 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zayd Munir Patrick Safar

Cessation date: 2021-05-19

Documents

View document PDF

Cessation of a person with significant control

Date: 28 May 2021

Action Date: 19 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Faris John Safar

Cessation date: 2021-05-19

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jun 2019

Action Date: 23 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090860290001

Charge creation date: 2019-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-01

Officer name: Zayd Munir Patrick Safar

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-01

Officer name: Layth Safar

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-01

Officer name: Mr Faris John Safar

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2015

Action Date: 27 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-27

Old address: Unit 8 Parliament Business Park Commerce Way Liverpool L8 7BA

New address: 54 Evans Road Venture Point Liverpool L24 9PB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Incorporation company

Date: 13 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INTREPID HERMIT LIMITED

STATION HOUSE,HAVANT,PO9 1QU

Number:08383841
Status:ACTIVE
Category:Private Limited Company

LEASEM LIMITED

18/20 QUEENS ROAD,NEATH,SA10 6UH

Number:11961574
Status:ACTIVE
Category:Private Limited Company

PD PORTS FINANCE LIMITED

17-27 QUEENS SQUARE,,TS2 1AH

Number:00436830
Status:ACTIVE
Category:Private Limited Company

PORIA RECRUITING LTD

TOWER POINT 44,BRIGHTON,BN1 1YR

Number:11729973
Status:ACTIVE
Category:Private Limited Company

RUSTO TAKEAWAY LIMITED

96 HIGH STREET,HOUNSLOW,TW3 1NH

Number:11846465
Status:ACTIVE
Category:Private Limited Company

SUNLIGHT SHOPS LIMITED

63 ROTHWELL ROAD,NEWCASTLE UPON TYNE,NE3 1UA

Number:11592525
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