KNKC HOSPITALITY LIMITED
Status | LIQUIDATION |
Company No. | 06736487 |
Category | Private Limited Company |
Incorporated | 29 Oct 2008 |
Age | 15 years, 6 months |
Jurisdiction | England Wales |
SUMMARY
KNKC HOSPITALITY LIMITED is an liquidation private limited company with number 06736487. It was incorporated 15 years, 6 months ago, on 29 October 2008. The company address is 47/49 Green Lane, Northwood, HA6 3AE, Middlesex.
Company Fillings
Change registered office address company with date old address new address
Date: 21 Sep 2023
Action Date: 21 Sep 2023
Category: Address
Type: AD01
New address: 47/49 Green Lane Northwood Middlesex HA6 3AE
Change date: 2023-09-21
Old address: Miyako Restaurant Arcadian Centre Ladywell Walk Birmingham B5 4st
Documents
Liquidation voluntary statement of affairs
Date: 21 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 08 Dec 2022
Action Date: 26 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-26
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2021
Action Date: 26 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-26
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 26 Nov 2020
Action Date: 26 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-26
Documents
Confirmation statement with no updates
Date: 07 Nov 2020
Action Date: 29 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-29
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2019
Action Date: 29 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-29
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2018
Action Date: 29 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-29
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2017
Action Date: 29 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-29
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 06 Dec 2016
Action Date: 29 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-29
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 29 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-29
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2014
Action Date: 29 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-29
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2013
Action Date: 29 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-29
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 29 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-29
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2011
Action Date: 29 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-29
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2010
Action Date: 29 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-29
Documents
Change person director company with change date
Date: 15 Dec 2010
Action Date: 29 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-29
Officer name: Kamal Chauhan
Documents
Termination director company with name
Date: 07 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vijay Varu
Documents
Appoint person director company with name
Date: 07 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kamal Chauhan
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2009
Action Date: 29 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-29
Documents
Legacy
Date: 12 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 12/11/2008 from 16/18 woodford road forestgate london E7 oha uk
Documents
Legacy
Date: 12 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed mr vijay varu
Documents
Legacy
Date: 12 Nov 2008
Category: Capital
Type: 88(2)
Description: Ad 29/10/08\gbp si 999@1=999\gbp ic 1/1000\
Documents
Legacy
Date: 12 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director kamran zubair
Documents
Some Companies
BASINGSTOKE AND DISTRICT SPORTS TRUST LIMITED (THE)
FESTIVAL PLACE,HAMPSHIRE,RG21 7LE
Number: | 00980152 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
25 FABLE APARTMENTS,LONDON,EC1V 1AN
Number: | 11063305 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE COURT 2014 MANAGEMENT COMPANY LIMITED
HILLBIT HOUSE,MANCHESTER,M40 8AW
Number: | 09308418 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENERGY METERING CONSULTANTS LIMITED
45 BHULLAR WAY,OLDBURY,B69 2GJ
Number: | 10750787 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 TENNYSON COURT,HAYWARDS HEATH,RH16 1EZ
Number: | 11264159 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRANARY,BLETCHINGLEY,RH1 4QP
Number: | 11148991 |
Status: | ACTIVE |
Category: | Private Limited Company |