COMMERCIAL KITCHEN SOLUTIONS LIMITED

Recovery House Hainault Business Park 15-17 Recovery House Hainault Business Park 15-17, Ilford, IG6 3TU, Essex
StatusDISSOLVED
Company No.08433902
CategoryPrivate Limited Company
Incorporated07 Mar 2013
Age11 years, 2 months, 28 days
JurisdictionEngland Wales
Dissolution23 Oct 2019
Years4 years, 7 months, 12 days

SUMMARY

COMMERCIAL KITCHEN SOLUTIONS LIMITED is an dissolved private limited company with number 08433902. It was incorporated 11 years, 2 months, 28 days ago, on 07 March 2013 and it was dissolved 4 years, 7 months, 12 days ago, on 23 October 2019. The company address is Recovery House Hainault Business Park 15-17 Recovery House Hainault Business Park 15-17, Ilford, IG6 3TU, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 23 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 May 2019

Action Date: 20 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Address

Type: AD01

Old address: The Old Forge 166a High Street Newmarket Suffolk CB8 9AQ England

New address: Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU

Change date: 2018-04-05

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 30 Oct 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2017

Action Date: 22 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-22

Charge number: 084339020001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2015

Action Date: 23 Dec 2015

Category: Address

Type: AD01

New address: The Old Forge 166a High Street Newmarket Suffolk CB8 9AQ

Change date: 2015-12-23

Old address: Surrey House 41 High Street Newmarket CB8 8NA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Beare

Appointment date: 2015-07-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 07 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2014

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: 04 Apr 2014

Action Date: 07 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-07

Documents

View document PDF

Incorporation company

Date: 07 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

276 FERME PARK RD LIMITED

276 FERME PARK ROAD,LONDON,N8 9BL

Number:02293592
Status:ACTIVE
Category:Private Limited Company

CHARIOTEER THEATRE

11 HAILES PARK,EDINBURGH,EH13 0NG

Number:SC364680
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LONDON BOUTIQUE APARTMENTS LIMITED

139 KENSINGTON AVENUE,LONDON,E12 6NL

Number:09994874
Status:ACTIVE
Category:Private Limited Company

MAYAN THREADS UK LTD

5 QUEENS ROAD,GUILDFORD,GU1 4JJ

Number:09949345
Status:ACTIVE
Category:Private Limited Company

MIDSHIPS LIMITED

54 ST. MICHAELS AVENUE,STOCKPORT,SK7 2PL

Number:11324587
Status:ACTIVE
Category:Private Limited Company

S COLACO & ASSOCIATES LIMITED

78 SANDPIPER CLOSE,GREENHITHE,DA9 9RX

Number:11476818
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