About

Registered Number: 07061524
Date of Incorporation: 30/10/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: Unit D2, 11tithe Street, Leicester, Leicestershire, LE5 4BN

 

Based in Leicester in Leicestershire, Kk Auto Workshop Ltd was registered on 30 October 2009, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. There are 2 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KARAMSI, Devin 30 October 2009 - 1
Secretary Name Appointed Resigned Total Appointments
KARAMSI, Kishore Jadavji 30 October 2009 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 08 October 2020
CS01 - N/A 07 October 2020
AA - Annual Accounts 07 October 2020
DISS16(SOAS) - N/A 05 October 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 31 July 2013
AA - Annual Accounts 25 March 2013
DISS40 - Notice of striking-off action discontinued 05 December 2012
AR01 - Annual Return 04 December 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 04 August 2011
CH01 - Change of particulars for director 06 May 2011
CH03 - Change of particulars for secretary 06 May 2011
AR01 - Annual Return 04 May 2011
AD01 - Change of registered office address 04 May 2011
DISS40 - Notice of striking-off action discontinued 12 March 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
AP01 - Appointment of director 17 December 2009
AP03 - Appointment of secretary 17 December 2009
SH01 - Return of Allotment of shares 17 December 2009
TM01 - Termination of appointment of director 05 November 2009
NEWINC - New incorporation documents 30 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.