KEPPELS CUISINE LIMITED
Status | DISSOLVED |
Company No. | 04496389 |
Category | Private Limited Company |
Incorporated | 26 Jul 2002 |
Age | 21 years, 10 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 23 Nov 2021 |
Years | 2 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
Liquidation compulsory return final meeting
Date: 23 Aug 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU15
Documents
Liquidation compulsory winding up progress report
Date: 28 Nov 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 10 Jan 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
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
Liquidation compulsory appointment liquidator
Date: 08 Feb 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU04
Documents
Liquidation compulsory winding up order
Date: 09 Jan 2019
Category: Insolvency
Type: COCOMP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 22 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ramesh Babu
Documents
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
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
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
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
Appoint person director company with name
Date: 04 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ramesh Pappuraj Babu
Documents
Termination director company with name
Date: 31 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Webster
Documents
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
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
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
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/09; full list of members
Documents
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
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/08; full list of members
Documents
Legacy
Date: 01 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/07; full list of members
Documents
Legacy
Date: 01 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/06; full list of members
Documents
Legacy
Date: 01 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
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
Legacy
Date: 02 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/05; full list of members
Documents
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
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
Legacy
Date: 04 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/04; full list of members
Documents
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
Legacy
Date: 05 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/03; full list of members
Documents
Legacy
Date: 13 May 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/03 to 31/03/03
Documents
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
Some Companies
FLAT 5, 3 MARCHWOOD CRESCENT,LONDON,W5 2DZ
Number: | 10397715 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 BULLFINCH WAY,WISBECH,PE14 0JH
Number: | 09403337 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD RECTORY,WEYBRIDGE,KT13 8DE
Number: | 10188969 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THE MALT MAIN STREET,ILKLEY,LS29 7DN
Number: | 06877530 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 CHARTERHOUSE STREET,LONDON,EC1M 6HW
Number: | 11051671 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HOGARTH DRIVE,KETTERING,NN15 5UQ
Number: | 09118292 |
Status: | ACTIVE |
Category: | Private Limited Company |