COMMERCIAL KITCHEN SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 08433902 |
Category | Private Limited Company |
Incorporated | 07 Mar 2013 |
Age | 11 years, 2 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 23 Oct 2019 |
Years | 4 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
Liquidation voluntary creditors return of final meeting
Date: 23 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
Liquidation voluntary appointment of liquidator
Date: 03 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 03 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 03 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
276 FERME PARK ROAD,LONDON,N8 9BL
Number: | 02293592 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
5 QUEENS ROAD,GUILDFORD,GU1 4JJ
Number: | 09949345 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 ST. MICHAELS AVENUE,STOCKPORT,SK7 2PL
Number: | 11324587 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 SANDPIPER CLOSE,GREENHITHE,DA9 9RX
Number: | 11476818 |
Status: | ACTIVE |
Category: | Private Limited Company |