LA KITCHENS LTD
Status | LIQUIDATION |
Company No. | 08067423 |
Category | Private Limited Company |
Incorporated | 14 May 2012 |
Age | 12 years, 22 days |
Jurisdiction | England Wales |
SUMMARY
LA KITCHENS LTD is an liquidation private limited company with number 08067423. It was incorporated 12 years, 22 days ago, on 14 May 2012. The company address is 66 Earl Street, Maidstone, ME14 1PS, Kent.
Company Fillings
Liquidation voluntary statement of affairs
Date: 05 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2023
Action Date: 04 Oct 2023
Category: Address
Type: AD01
Old address: 1-2 Floor 138 South Street Romford RM1 1TE United Kingdom
New address: 66 Earl Street Maidstone Kent ME14 1PS
Change date: 2023-10-04
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2023
Action Date: 17 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-17
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2022
Action Date: 17 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-17
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-17
Documents
Termination secretary company with name termination date
Date: 17 Jun 2021
Action Date: 04 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-06-04
Officer name: Inga Nikitiniene
Documents
Cessation of a person with significant control
Date: 17 Jun 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-06-01
Psc name: Leonidas Nikitinas
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Termination director company with name termination date
Date: 19 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leonidas Nikitinas
Termination date: 2021-01-01
Documents
Confirmation statement with no updates
Date: 23 Dec 2020
Action Date: 20 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-20
Documents
Change person director company with change date
Date: 21 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Leonidas Nikitinas
Change date: 2020-04-01
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 20 Dec 2019
Action Date: 20 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-20
Documents
Change to a person with significant control
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrejus Kukis
Change date: 2019-12-17
Documents
Change person director company with change date
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrejus Kukis
Change date: 2019-12-17
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Address
Type: AD01
New address: 1-2 Floor 138 South Street Romford RM1 1TE
Old address: 91 Sandringham Road Barking Essex IG11 9AF
Change date: 2019-12-17
Documents
Capital cancellation shares
Date: 14 May 2019
Action Date: 01 Mar 2019
Category: Capital
Type: SH06
Capital : 4 GBP
Date: 2019-03-01
Documents
Confirmation statement with updates
Date: 13 May 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Notification of a person with significant control
Date: 13 May 2019
Action Date: 13 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-13
Psc name: Leonidas Nikitinas
Documents
Change to a person with significant control
Date: 13 May 2019
Action Date: 13 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-13
Psc name: Mr Andrejus Kukis
Documents
Capital allotment shares
Date: 13 May 2019
Action Date: 01 Mar 2019
Category: Capital
Type: SH01
Capital : 8 GBP
Date: 2019-03-01
Documents
Capital allotment shares
Date: 26 Apr 2019
Action Date: 01 Mar 2019
Category: Capital
Type: SH01
Date: 2019-03-01
Capital : 5 GBP
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 23 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Capital allotment shares
Date: 30 Oct 2017
Action Date: 27 Oct 2017
Category: Capital
Type: SH01
Date: 2017-10-27
Capital : 4 GBP
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-14
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Appoint person secretary company with name date
Date: 11 Jun 2015
Action Date: 10 May 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Inga Nikitiniene
Appointment date: 2015-05-10
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change person director company with change date
Date: 26 Nov 2014
Action Date: 25 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Leonidas Nikitinas
Change date: 2014-11-25
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Appoint person director company with name
Date: 02 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leonidas Nikitinas
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Termination director company with name
Date: 27 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leonidas Nikitinas
Documents
Change registered office address company with date old address
Date: 20 Feb 2013
Action Date: 20 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-20
Old address: 107 Beaumont Road Orpington BR5 1JG England
Documents
Some Companies
UNIT 20 CARIOCCA BUSINESS PARK,MANCHESTER,M12 4AH
Number: | 09619264 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WATERGATE LANE,LEWES,BN7 1UG
Number: | 10370728 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRESCENT PROPERTY REFURBISHMENTS LTD
116 THE HORNET,CHICHESTER,PO19 7JR
Number: | 10984770 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BECONTREE AVENUE,DAGENHAM,RM8 2UB
Number: | 10951210 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNAS PLACE PUBLIC OPEN SPACE MANAGEMENT LIMITED
KINGSTON PROPERTY SERVICES CHEVIOT HOUSE BEAMINSTER WAY EAST,NEWCASTLE UPON TYNE,NE3 2ER
Number: | 06733957 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE LIMES 1339 HIGH ROAD,LONDON,N20 9HR
Number: | 10075300 |
Status: | ACTIVE |
Category: | Private Limited Company |