K10 CITY SUSHI LIMITED

Office 3 Romney Marsh Business Hub Office 3 Romney Marsh Business Hub, New Romney, TN28 8LH, Kent
StatusLIQUIDATION
Company No.07060825
CategoryPrivate Limited Company
Incorporated29 Oct 2009
Age14 years, 7 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation disclaimer notice

Date: 22 Sep 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 22 Sep 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 22 Sep 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 06 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Allan Willmott

Documents

View document PDF

Incorporation company

Date: 29 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUNHAM BRIDGE COMPANY (THE)

15 NEWLAND,,LN1 1XG

Number:ZC000185
Status:ACTIVE
Category:Other company type

EMMANUEL INVESTMENT LTD

19 WOODLEA GARDENS,LEEDS,LS6 4SE

Number:07053151
Status:ACTIVE
Category:Private Limited Company

GP EVENTS LTD

607 LINEN HALL,LONDON,W1B 5TF

Number:07227922
Status:ACTIVE
Category:Private Limited Company

JLW MARINE LTD

2 WAULKMILL FARM,DUNFERMLINE,KY12 8JU

Number:SC585215
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LNAS SERVICES LIMITED

20 BRYNAWEL ROAD BRYNAWEL ROAD,SWANSEA,SA9 1JT

Number:10062639
Status:ACTIVE
Category:Private Limited Company
Number:11394178
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