KETTYLE QUALITY MEATS LONDON LIMITED

The Russell Hume Centre 3 Pinnacle Way The Russell Hume Centre 3 Pinnacle Way, Derby, DE24 8ZS
StatusDISSOLVED
Company No.07033337
CategoryPrivate Limited Company
Incorporated29 Sep 2009
Age14 years, 8 months, 14 days
JurisdictionEngland Wales
Dissolution02 Jul 2019
Years4 years, 11 months, 11 days

SUMMARY

KETTYLE QUALITY MEATS LONDON LIMITED is an dissolved private limited company with number 07033337. It was incorporated 14 years, 8 months, 14 days ago, on 29 September 2009 and it was dissolved 4 years, 11 months, 11 days ago, on 02 July 2019. The company address is The Russell Hume Centre 3 Pinnacle Way The Russell Hume Centre 3 Pinnacle Way, Derby, DE24 8ZS.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Dec 2018

Action Date: 29 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-30

New date: 2018-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jun 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pirtpal Kaur Purewal

Termination date: 2018-03-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 08 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: 05 Oct 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 08 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: 22 Oct 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Auditors resignation company

Date: 17 Apr 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 23 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2011

Action Date: 02 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 29 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-29

Documents

View document PDF

Change person secretary company with change date

Date: 04 Oct 2011

Action Date: 29 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-09-29

Officer name: Mr Richard James Kay

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2011

Action Date: 13 Jan 2011

Category: Address

Type: AD01

Old address: Suite 7 Parker House Mansfield Road Derby Derbyshire DE21 4SZ

Change date: 2011-01-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2010

Action Date: 29 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-29

Documents

View document PDF

Certificate change of name company

Date: 12 Nov 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kettyle quality foods LIMITED\certificate issued on 12/11/09

Documents

View document PDF

Resolution

Date: 13 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 29 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUILDING SERVICES RECRUITMENT LTD

CAMBRIDGE HOUSE 27 CAMBRIDGE PARK,LONDON,E11 2PU

Number:10690807
Status:ACTIVE
Category:Private Limited Company

ICOMM TECHNOLOGIES LIMITED

45/55 CAMDEN STREET,BIRMINGHAM,B1 3BP

Number:03689831
Status:ACTIVE
Category:Private Limited Company

ME IV LIMITED

MARLIN HOUSE,WORTHING,BN11 1QP

Number:07256706
Status:ACTIVE
Category:Private Limited Company

NACTON COMMUNICATIONS LIMITED

8 MAIN STREET,RUGBY,CV22 7NB

Number:02048317
Status:ACTIVE
Category:Private Limited Company

OAKWOOD MOTOR COMPANY LIMITED

BURY CAR CENTRE,BURY,BL8 1SW

Number:06002436
Status:ACTIVE
Category:Private Limited Company

PAYPASS LIMITED

2 FALCON GATE SHIRE PARK,WELWYN GARDEN CITY,AL7 1TW

Number:09711795
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