KBEX AERIAL VIDEO SERVICES LIMITED

10 10 Cromwell Drive 10 10 Cromwell Drive, Northallerton, DL7 9QY, England
StatusDISSOLVED
Company No.09518284
CategoryPrivate Limited Company
Incorporated31 Mar 2015
Age9 years, 2 months, 27 days
JurisdictionEngland Wales
Dissolution31 Jan 2023
Years1 year, 4 months, 27 days

SUMMARY

KBEX AERIAL VIDEO SERVICES LIMITED is an dissolved private limited company with number 09518284. It was incorporated 9 years, 2 months, 27 days ago, on 31 March 2015 and it was dissolved 1 year, 4 months, 27 days ago, on 31 January 2023. The company address is 10 10 Cromwell Drive 10 10 Cromwell Drive, Northallerton, DL7 9QY, England.



Company Fillings

Gazette dissolved voluntary

Date: 31 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-28

Officer name: Miss Kathryn Anne Taylor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-07

Old address: 3 Fylingdale Avenue York YO30 5FP England

New address: 10 10 Cromwell Drive Morton on Swale Northallerton DL7 9QY

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kathryn Anne Taylor

Notification date: 2020-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Apr 2020

Action Date: 17 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Darryl John Pointer

Cessation date: 2019-12-17

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2020

Action Date: 10 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-10

Psc name: Mr Darryl John Pointer

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-10

Officer name: Mr Darryl John Pointer

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2020

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-02

Officer name: Mr Darryl John Pointer

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-02

Officer name: Mr Darryl John Pointer

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2020

Action Date: 10 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-10

Psc name: Mr Darryl John Pointer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-15

Old address: 33B Northallerton Road Leeming Bar Northallerton North Yorkshire DL7 9AH England

New address: 3 Fylingdale Avenue York YO30 5FP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-21

Old address: Flat 15 Grammar School Court Scorton Richmond North Yorkshire DL10 6SY England

New address: 33B Northallerton Road Leeming Bar Northallerton North Yorkshire DL7 9AH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2016

Action Date: 06 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-06

Old address: Appletree House 33B Northallerton Road Leeming Bar Northallerton North Yorkshire DL7 9AH United Kingdom

New address: Flat 15 Grammar School Court Scorton Richmond North Yorkshire DL10 6SY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 31 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BE HEALTHY & BE HAPPY LIMITED

7 WILFRED STREET,BRADFORD,BD14 6LF

Number:09148184
Status:ACTIVE
Category:Private Limited Company

HOLYROOD LEISURE LIMITED

8A CARLTON CRESCENT,SOUTHAMPTON,SO15 2EZ

Number:06227624
Status:LIQUIDATION
Category:Private Limited Company

JASPERJAMES LIMITED

39A WELBECK STREET,LONDON,W1G 8DH

Number:11904834
Status:ACTIVE
Category:Private Limited Company

KRM22 CENTRAL LTD

5 IRELAND YARD,LONDON,EC4V 5EH

Number:10909543
Status:ACTIVE
Category:Private Limited Company

MARWENT LTD

3 BALACLAVA ROAD,CARDIFF,CF23 5BB

Number:11210049
Status:ACTIVE
Category:Private Limited Company

SOLAR GROUP HOLDINGS LIMITED

NORTH ROAD,BRIDGEND,CF31 3TP

Number:11721513
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