KUTTY LTD

Ground Floor Philbeach House Ground Floor Philbeach House, Haverfordwest, SA62 3QU, United Kingdom
StatusDISSOLVED
Company No.09363145
CategoryPrivate Limited Company
Incorporated19 Dec 2014
Age9 years, 6 months, 20 days
JurisdictionEngland Wales
Dissolution23 Jul 2019
Years4 years, 11 months, 16 days

SUMMARY

KUTTY LTD is an dissolved private limited company with number 09363145. It was incorporated 9 years, 6 months, 20 days ago, on 19 December 2014 and it was dissolved 4 years, 11 months, 16 days ago, on 23 July 2019. The company address is Ground Floor Philbeach House Ground Floor Philbeach House, Haverfordwest, SA62 3QU, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 23 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-21

Officer name: Ashok Kumar Mahto

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-14

Old address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB England

New address: Ground Floor Philbeach House Dale Haverfordwest SA62 3QU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2017

Action Date: 25 May 2017

Category: Address

Type: AD01

Change date: 2017-05-25

Old address: PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW United Kingdom

New address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2016

Action Date: 17 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-17

Old address: Suite 7 st. Peters Street St. Albans Hertfordshire AL1 3LF England

New address: PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-25

Old address: Wilmington House Wilmington Close Watford WD18 0FQ England

New address: Suite 7 st. Peters Street St. Albans Hertfordshire AL1 3LF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2015

Action Date: 23 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-23

Old address: 14-16 Bridford Road West Bridgford Nottingham Nottinghamshire NG2 6AB United Kingdom

New address: Wilmington House Wilmington Close Watford WD18 0FQ

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2015

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Danielle Brown

Termination date: 2015-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2015

Action Date: 29 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Danielle Brown

Appointment date: 2015-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Bottoms

Termination date: 2015-02-28

Documents

View document PDF

Incorporation company

Date: 19 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCLAIM EDUCATION LIMITED

47 BROADLEIGH WAY,CREWE,CW2 6TT

Number:11702880
Status:ACTIVE
Category:Private Limited Company

EV FINCO LIMITED

EV TECHNOLOGY CENTRE 19 FRENSHAM ROAD,NORWICH,NR3 2BT

Number:08925721
Status:ACTIVE
Category:Private Limited Company

O C 9 SECURITY LTD

NORMANS CORNER 41 CHURCH LANE,CAMBRIDGE,CB21 5EP

Number:10525785
Status:ACTIVE
Category:Private Limited Company

ROTHER PROJECTS LIMITED

FLAT 2 STARND QUARY,RYE,TN31 7DB

Number:10061332
Status:ACTIVE
Category:Private Limited Company

RUNWAY LONDON LTD

270-272 LEVER STREET,BOLTON,BL3 6PD

Number:09727541
Status:ACTIVE
Category:Private Limited Company

T. LOUGHMAN & CO LIMITED

FIRST FLOOR 14 - 16 POWIS STREET,LONDON,SE18 6LF

Number:01849737
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