KIVERDROS LTD
Status | DISSOLVED |
Company No. | 10589049 |
Category | Private Limited Company |
Incorporated | 30 Jan 2017 |
Age | 7 years, 6 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 29 Jun 2021 |
Years | 3 years, 1 month, 2 days |
SUMMARY
KIVERDROS LTD is an dissolved private limited company with number 10589049. It was incorporated 7 years, 6 months, 2 days ago, on 30 January 2017 and it was dissolved 3 years, 1 month, 2 days ago, on 29 June 2021. The company address is First Floor Rear Office First Floor Rear Office, Kidderminster, DY10 1QG, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 29 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Apr 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 01 Feb 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-11
Old address: Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW England
New address: First Floor Rear Office 13 Comberton Hill Kidderminster DY10 1QG
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Cessation of a person with significant control
Date: 13 Sep 2018
Action Date: 28 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Natalie Renton
Cessation date: 2017-03-28
Documents
Change account reference date company previous extended
Date: 15 Jun 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA01
Made up date: 2018-01-31
New date: 2018-04-05
Documents
Confirmation statement with updates
Date: 13 Feb 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Notification of a person with significant control
Date: 13 Feb 2018
Action Date: 28 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Cristina Tabon
Notification date: 2017-03-28
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-12
Old address: Unit 2 Henry Boot Way Hull HU4 7DW England
New address: Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW
Documents
Change person director company with change date
Date: 04 Dec 2017
Action Date: 28 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-28
Officer name: Ms Cristina Tabon
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-01
Old address: Office 1320 Blue Tower Media City Uk Manchester M50 2st United Kingdom
New address: Unit 2 Henry Boot Way Hull HU4 7DW
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2017
Action Date: 29 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-29
Old address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
New address: Office 1320 Blue Tower Media City Uk Manchester M50 2st
Documents
Termination director company with name termination date
Date: 19 Apr 2017
Action Date: 28 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Natalie Renton
Termination date: 2017-03-28
Documents
Appoint person director company with name date
Date: 19 Apr 2017
Action Date: 28 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Cristina Tabon
Appointment date: 2017-03-28
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2017
Action Date: 30 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-30
Old address: 2 Ogden Street Rochdale OL11 3DY United Kingdom
New address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
Documents
Some Companies
44 ISLAND ROAD,LONDON,SE16 2PQ
Number: | 09471018 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 GRANDALE STREET,MANCHESTER,M14 5WG
Number: | 11962567 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 SYCAMORE AVENUE,NEWCASTLE UPON TYNE,NE13 7JY
Number: | 10773367 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 ROEBUCK BUSINESS PARK ASHFORD ROAD,MAIDSTONE,ME17 1AB
Number: | 06696948 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHLAND LION PROPERTIES LIMITED
12 CHESTNUT GAIT,KILMARNOCK,KA3 3DS
Number: | SC512880 |
Status: | ACTIVE |
Category: | Private Limited Company |
J & T BUILDING SERVICES LIMITED
3 BRYNSIDE CLOSE,BIRMINGHAM,B14 5XB
Number: | 05597979 |
Status: | ACTIVE |
Category: | Private Limited Company |