LIVING KITCHENS-STONE LIMITED
Status | DISSOLVED |
Company No. | 06053282 |
Category | Private Limited Company |
Incorporated | 15 Jan 2007 |
Age | 17 years, 3 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 26 Nov 2019 |
Years | 4 years, 5 months, 6 days |
SUMMARY
LIVING KITCHENS-STONE LIMITED is an dissolved private limited company with number 06053282. It was incorporated 17 years, 3 months, 18 days ago, on 15 January 2007 and it was dissolved 4 years, 5 months, 6 days ago, on 26 November 2019. The company address is 19 High Street Wimbledon, London, SW19 5DX, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 26 Nov 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Aug 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-29
Old address: 19 High Street Wimbledon London SW19 5EG United Kingdom
New address: 19 High Street Wimbledon London SW19 5DX
Documents
Confirmation statement with updates
Date: 27 Nov 2018
Action Date: 27 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-27
Documents
Accounts with accounts type dormant
Date: 29 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Accounts with accounts type dormant
Date: 11 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 23 May 2017
Action Date: 23 May 2017
Category: Address
Type: AD01
New address: 19 High Street Wimbledon London SW19 5EG
Old address: 19 High Street 71 Ashfield Road London SW19 5EG
Change date: 2017-05-23
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 15 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-15
Documents
Accounts with accounts type dormant
Date: 08 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-15
Documents
Accounts with accounts type dormant
Date: 27 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2015
Action Date: 15 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-15
Documents
Accounts with accounts type dormant
Date: 19 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2014
Action Date: 15 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-15
Documents
Accounts with accounts type dormant
Date: 18 Oct 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2013
Action Date: 15 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-15
Documents
Change registered office address company with date old address
Date: 16 Oct 2012
Action Date: 16 Oct 2012
Category: Address
Type: AD01
Old address: C/O Living Kitchens 71 Ashfield Road London N4 1FF United Kingdom
Change date: 2012-10-16
Documents
Accounts with accounts type dormant
Date: 16 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2012
Action Date: 15 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-15
Documents
Gazette filings brought up to date
Date: 30 Jul 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 29 Jul 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2011
Action Date: 15 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-15
Documents
Change registered office address company with date old address
Date: 29 Jul 2011
Action Date: 29 Jul 2011
Category: Address
Type: AD01
Old address: 8 Balmoral Grove London N7 9NQ
Change date: 2011-07-29
Documents
Termination director company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oliver Hogan
Documents
Accounts with accounts type dormant
Date: 06 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Legacy
Date: 11 Aug 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2010
Action Date: 15 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-15
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-30
Officer name: Oliver Hogan
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Mary Hogan
Change date: 2009-11-30
Documents
Accounts with accounts type dormant
Date: 06 Mar 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 05 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/09; full list of members
Documents
Legacy
Date: 05 Mar 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / mary hogan / 31/12/2008
Documents
Legacy
Date: 05 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / oliver hogan / 31/12/2008
Documents
Accounts with accounts type dormant
Date: 09 Jun 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 03 Mar 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 03 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/08; full list of members
Documents
Legacy
Date: 08 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/08 to 30/11/07
Documents
Some Companies
5 CHURCH FARM COURT CAPENHURST LANE,CHESTER,CH1 6HE
Number: | 10040145 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 HIGH STREET,CRAVEN ARMS,SY7 0LQ
Number: | 01726069 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASH STUMP HOUSE,GLOUCESTER,GL2 8JN
Number: | 08120265 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 ROMILLY STREET,SOUTH SHIELDS,NE33 2SP
Number: | 11266695 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGLIS CHARTERED ACCOUNTANTS 3 WESTFIELD HOUSE, MILLFIELD LANE,YORK,YO26 6GA
Number: | 11740102 |
Status: | ACTIVE |
Category: | Private Limited Company |
STARCROSS BUSINESS SOLUTIONS LIMITED
214 WASHINGTON STREET,BRADFORD,BD8 9QR
Number: | 10597584 |
Status: | ACTIVE |
Category: | Private Limited Company |