CITY KITCHENS ANGLIA LIMITED

First Floor 16/18 High Street, Ely, CB7 4JU, Cambridgeshire
StatusDISSOLVED
Company No.04635096
CategoryPrivate Limited Company
Incorporated13 Jan 2003
Age21 years, 3 months, 22 days
JurisdictionEngland Wales
Dissolution17 Mar 2020
Years4 years, 1 month, 18 days

SUMMARY

CITY KITCHENS ANGLIA LIMITED is an dissolved private limited company with number 04635096. It was incorporated 21 years, 3 months, 22 days ago, on 13 January 2003 and it was dissolved 4 years, 1 month, 18 days ago, on 17 March 2020. The company address is First Floor 16/18 High Street, Ely, CB7 4JU, Cambridgeshire.



Company Fillings

Gazette dissolved voluntary

Date: 17 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2018

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 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-14

Officer name: Steven Roy Leach

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2016

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: 09 Feb 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2015

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: 11 Feb 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Feb 2014

Action Date: 11 Feb 2014

Category: Address

Type: AD01

Old address: 9 Churchgate Street Soham Cambridgeshire CB7 5DS

Change date: 2014-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2014

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: 02 Apr 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2013

Action Date: 02 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-02

Officer name: Steven Roy Leach

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2012

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: 06 Feb 2012

Action Date: 13 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 13 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 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: 26 Jan 2010

Action Date: 13 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 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 small

Date: 18 Apr 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 13/01/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 04 Jul 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 21 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 28/01/03 from: 76 whitchurch road cardiff CF14 3LX

Documents

View document PDF

Incorporation company

Date: 13 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED PROJECT SOLUTIONS GROUP LTD

25 FRYS LANE,YATELEY,GU46 7TJ

Number:11912108
Status:ACTIVE
Category:Private Limited Company

KAHLON 1957 LIMITED

STAINTON GRANGE STAINTON WAY,MIDDLESBROUGH,TS8 9DF

Number:08824937
Status:ACTIVE
Category:Private Limited Company

MARK STEEDS LIMITED

7 THE MEAD,BATH,BA2 0NS

Number:05222795
Status:ACTIVE
Category:Private Limited Company

MORTON MEWS MANAGEMENT LIMITED

THE ESTATE OFFICE BEATRICE AVENUE,EAST COWES,PO32 6LW

Number:04930793
Status:ACTIVE
Category:Private Limited Company

NADINE DI DONATO & CO LTD

21 TOKAR STREET,SOUTHSEA,PO4 9PE

Number:11889198
Status:ACTIVE
Category:Private Limited Company

ONE KITCHEN TABLE LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11442950
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