LA KITCHENS LTD

66 Earl Street, Maidstone, ME14 1PS, Kent
StatusLIQUIDATION
Company No.08067423
CategoryPrivate Limited Company
Incorporated14 May 2012
Age12 years, 22 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital cancellation shares

Date: 14 May 2019

Action Date: 01 Mar 2019

Category: Capital

Type: SH06

Capital : 4 GBP

Date: 2019-03-01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 13 May 2019

Action Date: 01 Mar 2019

Category: Capital

Type: SH01

Capital : 8 GBP

Date: 2019-03-01

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2019

Action Date: 01 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-01

Capital : 5 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 30 Oct 2017

Action Date: 27 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-27

Capital : 4 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leonidas Nikitinas

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 27 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leonidas Nikitinas

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 14 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMEEGO ENTERPRISES LTD

UNIT 20 CARIOCCA BUSINESS PARK,MANCHESTER,M12 4AH

Number:09619264
Status:ACTIVE
Category:Private Limited Company

CHALK TV LTD

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

I.H.T.L.L. LIMITED

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)

TCS PROFESSIONAL SERVICES LTD

THE LIMES 1339 HIGH ROAD,LONDON,N20 9HR

Number:10075300
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