Company NameKuflink Mini Bond Ltd
Company StatusDissolved
Company Number10235113
CategoryPrivate Limited Company
Incorporation Date16 June 2016(7 years, 10 months ago)
Dissolution Date17 October 2023 (6 months, 2 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Narinderjit Khattoare
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Director NameMr Rawinder Singh Binning
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2018(2 years, 3 months after company formation)
Appointment Duration5 years (closed 17 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 West Street
Gravesend
DA11 0BF
Director NameMr Tarlochan Singh Garcha
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Helmet Row
London
EC1V 3QJ

Location

Registered Address21 West Street
Gravesend
DA11 0BF
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

29 July 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
1 July 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
16 October 2018Appointment of Mr Rawinder Singh Binning as a director on 7 October 2018 (2 pages)
27 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
20 June 2018Registered office address changed from 12 Helmet Row London EC1V 3QJ England to 21 West Street Gravesend DA11 0BF on 20 June 2018 (1 page)
20 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
25 January 2018Full accounts made up to 30 June 2017 (14 pages)
23 November 2017Termination of appointment of Tarlochan Singh Garcha as a director on 23 November 2017 (1 page)
23 November 2017Termination of appointment of Tarlochan Singh Garcha as a director on 23 November 2017 (1 page)
21 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
29 November 2016Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
29 November 2016Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
16 June 2016Incorporation
Statement of capital on 2016-06-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 June 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
16 June 2016Incorporation
Statement of capital on 2016-06-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 June 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)