KEPPELS CUISINE LIMITED

Victoria Court Victoria Court, Maidstone, ME14 5DA, Kent
StatusDISSOLVED
Company No.04496389
CategoryPrivate Limited Company
Incorporated26 Jul 2002
Age21 years, 10 months, 4 days
JurisdictionEngland Wales
Dissolution23 Nov 2021
Years2 years, 6 months, 7 days

SUMMARY

KEPPELS CUISINE LIMITED is an dissolved private limited company with number 04496389. It was incorporated 21 years, 10 months, 4 days ago, on 26 July 2002 and it was dissolved 2 years, 6 months, 7 days ago, on 23 November 2021. The company address is Victoria Court Victoria Court, Maidstone, ME14 5DA, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 23 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 23 Aug 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 28 Nov 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 10 Jan 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Address

Type: AD01

New address: Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA

Old address: The Grand the Leas Folkestone Kent CT20 2XL

Change date: 2020-01-07

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 08 Feb 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 09 Jan 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Stainer

Termination date: 2018-11-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Dec 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-21

Officer name: Doris Stainer

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 26 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-29

Officer name: Robert Brian William Richardson

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-29

Officer name: Michael Stainer

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jul 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-29

Officer name: Michael Stainer

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jul 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Doris Stainer

Appointment date: 2015-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 26 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 26 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-26

Documents

View document PDF

Appoint person director company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Brian William Richardson

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ramesh Babu

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2012

Action Date: 26 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2011

Action Date: 26 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-26

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ramesh Pappuraj Babu

Documents

View document PDF

Termination director company with name

Date: 31 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Webster

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2010

Action Date: 26 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/08; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/07; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 04 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/03; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 04/03/03 from: counting house the grand the leas folkestone kent CT20 2XL

Documents

View document PDF

Incorporation company

Date: 26 Jul 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLAIRE FLEMING LIMITED

FLAT 5, 3 MARCHWOOD CRESCENT,LONDON,W5 2DZ

Number:10397715
Status:ACTIVE
Category:Private Limited Company

DJAMPI LTD

23 BULLFINCH WAY,WISBECH,PE14 0JH

Number:09403337
Status:ACTIVE
Category:Private Limited Company

EEB13 LIMITED

THE OLD RECTORY,WEYBRIDGE,KT13 8DE

Number:10188969
Status:ACTIVE
Category:Private Limited Company

IGNITION KEY LTD

2 THE MALT MAIN STREET,ILKLEY,LS29 7DN

Number:06877530
Status:ACTIVE
Category:Private Limited Company

LIQUID WEALTH LIMITED

107 CHARTERHOUSE STREET,LONDON,EC1M 6HW

Number:11051671
Status:ACTIVE
Category:Private Limited Company

THE SAFETY AXIOM LIMITED

4 HOGARTH DRIVE,KETTERING,NN15 5UQ

Number:09118292
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source