Established in 2008, Kullar Enterprises Ltd has its registered office in Leicestershire, it's status is listed as "Active". The business has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COMPANY DIRECTORS LIMITED | 06 March 2008 | 06 March 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TEMPLE SECRETARIES LIMITED | 06 March 2008 | 06 March 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 March 2020 | |
AA - Annual Accounts | 28 November 2019 | |
MR04 - N/A | 15 March 2019 | |
CS01 - N/A | 08 March 2019 | |
MR01 - N/A | 07 March 2019 | |
MR01 - N/A | 06 March 2019 | |
AA - Annual Accounts | 29 November 2018 | |
CS01 - N/A | 12 March 2018 | |
AA - Annual Accounts | 30 November 2017 | |
CS01 - N/A | 09 March 2017 | |
AA - Annual Accounts | 30 November 2016 | |
AR01 - Annual Return | 05 April 2016 | |
DISS40 - Notice of striking-off action discontinued | 27 February 2016 | |
AA - Annual Accounts | 26 February 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 February 2016 | |
AR01 - Annual Return | 09 March 2015 | |
CH01 - Change of particulars for director | 09 March 2015 | |
AA - Annual Accounts | 28 November 2014 | |
AR01 - Annual Return | 17 March 2014 | |
AA - Annual Accounts | 07 March 2014 | |
AA01 - Change of accounting reference date | 07 November 2013 | |
AR01 - Annual Return | 22 April 2013 | |
AA - Annual Accounts | 04 May 2012 | |
AR01 - Annual Return | 04 May 2012 | |
MG01 - Particulars of a mortgage or charge | 16 March 2012 | |
MG01 - Particulars of a mortgage or charge | 24 January 2012 | |
AP01 - Appointment of director | 22 December 2011 | |
AA - Annual Accounts | 05 May 2011 | |
AR01 - Annual Return | 08 March 2011 | |
AR01 - Annual Return | 04 May 2010 | |
AA - Annual Accounts | 04 May 2010 | |
363a - Annual Return | 27 July 2009 | |
288b - Notice of resignation of directors or secretaries | 12 May 2009 | |
288a - Notice of appointment of directors or secretaries | 12 May 2009 | |
288b - Notice of resignation of directors or secretaries | 12 May 2009 | |
AA - Annual Accounts | 08 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 April 2008 | |
288b - Notice of resignation of directors or secretaries | 18 March 2008 | |
288b - Notice of resignation of directors or secretaries | 18 March 2008 | |
288a - Notice of appointment of directors or secretaries | 18 March 2008 | |
288a - Notice of appointment of directors or secretaries | 18 March 2008 | |
NEWINC - New incorporation documents | 06 March 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 March 2019 | Outstanding |
N/A |
A registered charge | 06 March 2019 | Fully Satisfied |
N/A |
Mortgage | 09 March 2012 | Outstanding |
N/A |
Debenture | 23 January 2012 | Outstanding |
N/A |