Advanced company searchLink opens in new window

KL3 LIMITED

Company number 08387936

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2023 AD01 Registered office address changed from Adelphi Chambers 30 Hoghton Street Southport Merseyside PR9 0NZ to Flat 19 Westhill 628 Lord Street West Southport Merseyside PR8 2BJ on 15 September 2023
15 Sep 2023 PSC04 Change of details for Mrs Karen Leslie Ellis as a person with significant control on 14 September 2023
15 Sep 2023 CH03 Secretary's details changed for Mrs Karen Leslie Ellis on 14 September 2023
15 Sep 2023 CH01 Director's details changed for Mrs Karen Leslie Ellis on 14 September 2023
06 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with updates
04 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
29 Nov 2021 TM01 Termination of appointment of Lloyd Austin Ellis as a director on 29 November 2021
26 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
26 Nov 2021 AA Total exemption full accounts made up to 29 February 2020
26 Nov 2021 AA Total exemption full accounts made up to 28 February 2019
10 Nov 2021 CH01 Director's details changed for Mr Lloyd Austin Ellis on 10 November 2021
07 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2021 CS01 Confirmation statement made on 4 February 2021 with updates
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jan 2021 CH01 Director's details changed for Mr Lloyd Austin Ellis on 31 December 2020
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2019 AAMD Amended total exemption full accounts made up to 28 February 2018
04 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
17 Oct 2018 CH01 Director's details changed for Mr Lloyd Austin Ellis on 17 October 2018