K10 CITY SUSHI LIMITED
Status | LIQUIDATION |
Company No. | 07060825 |
Category | Private Limited Company |
Incorporated | 29 Oct 2009 |
Age | 14 years, 7 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
K10 CITY SUSHI LIMITED is an liquidation private limited company with number 07060825. It was incorporated 14 years, 7 months, 7 days ago, on 29 October 2009. The company address is Office 3 Romney Marsh Business Hub Office 3 Romney Marsh Business Hub, New Romney, TN28 8LH, Kent.
Company Fillings
Change registered office address company with date old address new address
Date: 08 Jan 2024
Action Date: 08 Jan 2024
Category: Address
Type: AD01
New address: Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH
Old address: Gateway House Highpoint Business Village Henwood Ashford TN24 8DH
Change date: 2024-01-08
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Sep 2023
Action Date: 25 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-08-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Sep 2022
Action Date: 25 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-08-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Oct 2021
Action Date: 25 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-08-25
Documents
Liquidation disclaimer notice
Date: 22 Sep 2020
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 22 Sep 2020
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 22 Sep 2020
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 09 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2020
Action Date: 05 Sep 2020
Category: Address
Type: AD01
New address: Gateway House Highpoint Business Village Henwood Ashford TN24 8DH
Old address: 58-59 Boundary Road Hove East Sussex BN3 5TD
Change date: 2020-09-05
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 29 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-29
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 04 Jul 2019
Action Date: 03 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Reuben John Todd
Appointment date: 2019-07-03
Documents
Confirmation statement with no updates
Date: 01 Nov 2018
Action Date: 29 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-29
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person secretary company with name date
Date: 02 May 2018
Action Date: 02 May 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Gordon Bruce Shepherd
Appointment date: 2018-05-02
Documents
Termination secretary company with name termination date
Date: 02 May 2018
Action Date: 02 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Allan Willmott
Termination date: 2018-05-02
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 29 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-29
Documents
Accounts with accounts type small
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 29 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-29
Documents
Accounts with accounts type full
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 29 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-29
Documents
Accounts with accounts type small
Date: 14 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2014
Action Date: 29 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-29
Documents
Accounts with accounts type small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 29 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-29
Documents
Change person director company with change date
Date: 29 Oct 2013
Action Date: 29 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-29
Officer name: Mr Christopher Kemper
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Legacy
Date: 08 Apr 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 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: 28 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 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: 12 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2010
Action Date: 29 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-29
Documents
Change account reference date company current extended
Date: 11 Jun 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2010-10-31
New date: 2010-12-31
Documents
Legacy
Date: 17 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 06 Jan 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Appoint person secretary company with name
Date: 02 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Allan Willmott
Documents
Some Companies
15 NEWLAND,,LN1 1XG
Number: | ZC000185 |
Status: | ACTIVE |
Category: | Other company type |
19 WOODLEA GARDENS,LEEDS,LS6 4SE
Number: | 07053151 |
Status: | ACTIVE |
Category: | Private Limited Company |
607 LINEN HALL,LONDON,W1B 5TF
Number: | 07227922 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WAULKMILL FARM,DUNFERMLINE,KY12 8JU
Number: | SC585215 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
20 BRYNAWEL ROAD BRYNAWEL ROAD,SWANSEA,SA9 1JT
Number: | 10062639 |
Status: | ACTIVE |
Category: | Private Limited Company |
QIONGZHEN.TANG ENGINEERING SIMULATION STUDIO LTD
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11394178 |
Status: | ACTIVE |
Category: | Private Limited Company |