TESCO KIRKBY (LP) LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.06092710
CategoryPrivate Limited Company
Incorporated12 Feb 2007
Age17 years, 3 months, 5 days
JurisdictionEngland Wales
Dissolution11 Jun 2020
Years3 years, 11 months, 6 days

SUMMARY

TESCO KIRKBY (LP) LIMITED is an dissolved private limited company with number 06092710. It was incorporated 17 years, 3 months, 5 days ago, on 12 February 2007 and it was dissolved 3 years, 11 months, 6 days ago, on 11 June 2020. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 11 Jun 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 11 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2020

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamila Clare Dabbagh Sythes

Termination date: 2019-11-22

Documents

View document PDF

Move registers to sail company with new address

Date: 21 Mar 2019

Category: Address

Type: AD03

New address: Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

Documents

View document PDF

Change sail address company with new address

Date: 21 Mar 2019

Category: Address

Type: AD02

New address: Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Address

Type: AD01

Old address: Tesco House, Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom

Change date: 2019-03-15

New address: 1 More London Place London SE1 2AF

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 14 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-13

Officer name: John Gibney

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-13

Officer name: Tesco Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jamila Clare Dabbagh Sythes

Appointment date: 2019-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Welch

Appointment date: 2019-02-13

Documents

View document PDF

Legacy

Date: 25 Jan 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Capital

Type: SH19

Date: 2019-01-25

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 25 Jan 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/01/19

Documents

View document PDF

Resolution

Date: 25 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2018

Action Date: 24 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2017

Action Date: 25 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-25

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2016

Action Date: 27 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-27

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Gibney

Change date: 2015-12-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Auditors resignation company

Date: 04 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Change corporate director company with change date

Date: 31 Dec 2015

Action Date: 29 Dec 2015

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2015-12-29

Officer name: Tesco Services Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Dec 2015

Action Date: 29 Dec 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-12-29

Officer name: Tesco Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2015

Action Date: 29 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-29

New address: Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

Old address: Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Resolution

Date: 25 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2015

Action Date: 13 Nov 2015

Category: Capital

Type: SH01

Capital : 496 GBP

Date: 2015-11-13

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-09

Officer name: Mr John Gibney

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Shinton

Termination date: 2015-09-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-19

Officer name: John Gibney

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2014

Action Date: 22 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-22

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2014

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Natalie Shinton

Change date: 2014-10-21

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2014

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Natalie Shinton

Change date: 2014-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2014

Action Date: 21 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scilla Grimble

Termination date: 2014-05-21

Documents

View document PDF

Appoint corporate director company with name date

Date: 23 Sep 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Tesco Services Limited

Appointment date: 2014-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Iddon

Termination date: 2014-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johanna Ruth Hartley

Termination date: 2014-08-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 12 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-12

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2013

Action Date: 23 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-23

Documents

View document PDF

Termination secretary company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claudine O'connor

Documents

View document PDF

Appoint corporate secretary company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tesco Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 12 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-12

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2012

Action Date: 25 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-25

Documents

View document PDF

Change person director company with change date

Date: 24 May 2012

Action Date: 09 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael James Iddon

Change date: 2012-05-09

Documents

View document PDF

Resolution

Date: 24 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Johanna Ruth Hartley

Documents

View document PDF

Termination director company with name

Date: 27 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Brasher

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Mair

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2012

Action Date: 12 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-12

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2011

Action Date: 26 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-26

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Potts

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Scilla Grimble

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2011

Action Date: 12 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-12

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2010

Action Date: 27 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-27

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Natalie Shinton

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Mair

Documents

View document PDF

Termination director company with name

Date: 23 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elma Morris

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2010

Action Date: 12 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-12

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Elma Morris

Change date: 2010-02-12

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Iddon

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Termination director company with name

Date: 03 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eamonn O'hare

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 10/03/2009 from new tesco house, delamare road cheshunt hertfordshire EN8 9SL

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2008

Action Date: 23 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-23

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael risk

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 12 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEBE BRANDS LTD

INTERNATIONAL HOUSE 142 CROMWELL ROAD,LONDON,SW7 4EF

Number:10842236
Status:ACTIVE
Category:Private Limited Company

D & S METALS LTD

UNIT 1,WEDNESBURY,WS10 0AH

Number:07839682
Status:ACTIVE
Category:Private Limited Company

HIGHLAND WELLNESS CENTRE LTD

105 CHURCH STREET,INVERNESS,IV1 1EY

Number:SC564141
Status:ACTIVE
Category:Private Limited Company

ROTHLAND LIMITED

LITTLE HALL FARM,ORMSKIRK,L39 3NQ

Number:02639654
Status:ACTIVE
Category:Private Limited Company

RVP HOLDINGS LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11498350
Status:ACTIVE
Category:Private Limited Company

TD CREATIVE LIMITED

BEAUMONT HOUSE,GLOUCESTER,GL1 2EZ

Number:05434962
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