KLC IMPORT AND EXPORT LTD

Company Documents

DateDescription
09/09/259 September 2025 NewCompulsory strike-off action has been suspended

View Document

09/09/259 September 2025 NewCompulsory strike-off action has been suspended

View Document

31/08/2531 August 2025 NewPrevious accounting period extended from 2024-08-31 to 2024-12-31

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/11/2424 November 2024 Registered office address changed from 18 Bradbury Street Suite 1 London N16 8JN England to 349C High Road Unit 3 London N22 8JA on 2024-11-24

View Document

31/08/2431 August 2024 Micro company accounts made up to 2023-08-31

View Document

20/08/2420 August 2024 Change of details for Mr Emrah Kilic as a person with significant control on 2024-08-10

View Document

19/08/2419 August 2024 Registered office address changed from 3rd Floor, Suite 7, Office 9 st George's Chambers 23 South Mall London N9 0TS United Kingdom to 18 Bradbury Street Suite 1 London N16 8JN on 2024-08-19

View Document

09/04/249 April 2024 Termination of appointment of Merve Ayse Akdogan as a director on 2024-04-01

View Document

09/04/249 April 2024 Registered office address changed from 92 Dunstanburgh Road Newcastle upon Tyne NE6 2PX England to 3rd Floor, Suite 7, Office 9 st George's Chambers 23 South Mall London N9 0TS on 2024-04-09

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

09/04/249 April 2024 Cessation of Merve Ayse Akdogan as a person with significant control on 2024-04-01

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

23/01/2423 January 2024 Change of details for Mr Emrah Kilic as a person with significant control on 2024-01-15

View Document

23/01/2423 January 2024 Registered office address changed from 3rd Floor, Suite 7, St George's Chambers 23 South Mall London N9 0TS England to 92 Dunstanburgh Road Newcastle upon Tyne NE6 2PX on 2024-01-23

View Document

22/01/2422 January 2024 Appointment of Ms Merve Ayse Akdogan as a director on 2024-01-15

View Document

22/01/2422 January 2024 Notification of Merve Ayse Akdogan as a person with significant control on 2024-01-15

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/02/2323 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

20/11/2220 November 2022 Director's details changed for Mr Emrah Kilic on 2022-11-20

View Document

20/11/2220 November 2022 Registered office address changed from 47 Vallance Road Suite 3 London E1 5AB England to 3rd Floor, Suite 7, St George's Chambers 23 South Mall London N9 0TS on 2022-11-20

View Document

27/09/2227 September 2022 Appointment of Mr Emrah Kilic as a director on 2022-09-26

View Document

27/09/2227 September 2022 Termination of appointment of Stuart Mcintosh as a director on 2022-09-26

View Document

27/09/2227 September 2022 Registered office address changed from 42 Belmont Road Torquay TQ1 1NE England to 47 Vallance Road Suite 3 London E1 5AB on 2022-09-27

View Document

27/09/2227 September 2022 Notification of Emrah Kilic as a person with significant control on 2022-09-26

View Document

27/09/2227 September 2022 Cessation of Stuart Mcintosh as a person with significant control on 2022-09-26

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/02/2222 February 2022 Change of details for Stuart Mcintosh as a person with significant control on 2021-08-03

View Document

21/02/2221 February 2022 Change of details for Stuart Mcintosh as a person with significant control on 2021-08-03

View Document

19/02/2219 February 2022 Appointment of Mr Emrah Kilic as a director on 2021-08-03

View Document

19/02/2219 February 2022 Change of details for Mr Emrah Kilic as a person with significant control on 2021-08-03

View Document

19/02/2219 February 2022 Change of details for Stuart Mcintosh as a person with significant control on 2021-08-03

View Document

19/02/2219 February 2022 Notification of Emrah Kilic as a person with significant control on 2021-08-03

View Document

03/08/213 August 2021 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company