KOUT FOOD INVESTMENTS UK LIMITED

QUANTUMA ADVISORY LIMITED QUANTUMA ADVISORY LIMITED, London, WC1V 6RL
StatusDISSOLVED
Company No.08710203
CategoryPrivate Limited Company
Incorporated30 Sep 2013
Age10 years, 7 months, 18 days
JurisdictionEngland Wales
Dissolution13 Dec 2022
Years1 year, 5 months, 5 days

SUMMARY

KOUT FOOD INVESTMENTS UK LIMITED is an dissolved private limited company with number 08710203. It was incorporated 10 years, 7 months, 18 days ago, on 30 September 2013 and it was dissolved 1 year, 5 months, 5 days ago, on 13 December 2022. The company address is QUANTUMA ADVISORY LIMITED QUANTUMA ADVISORY LIMITED, London, WC1V 6RL.



Company Fillings

Gazette dissolved liquidation

Date: 13 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Mar 2022

Action Date: 21 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Address

Type: AD01

Old address: 2 Stone Buildings Lincoln's Inn London WC2A 3th England

Change date: 2021-03-09

New address: High Holborn House 52-54 High Holborn London WC1V 6RL

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 05 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Address

Type: AD01

New address: 2 Stone Buildings Lincoln's Inn London WC2A 3th

Old address: 100-102 High Street Ruislip Middlesex HA4 8LS England

Change date: 2020-10-13

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Address

Type: AD01

New address: 100-102 High Street Ruislip Middlesex HA4 8LS

Old address: 3 Willen Field Road London NW10 7BQ

Change date: 2019-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Memorandum articles

Date: 11 Jun 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saleh Al-Homaizi

Termination date: 2018-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Aug 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts amended with accounts type full

Date: 22 Mar 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AAMD

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Oct 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Oct 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-11

New address: 3 Willen Field Road London NW10 7BQ

Old address: , 3rd Floor City College 55 East Road, London, N1 6AH

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Incorporation company

Date: 30 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AGILE MANAGEMENT PRACTICE LTD

43 WEST VALLEY ROAD,HEMEL HEMPSTEAD,HP3 0AN

Number:11261717
Status:ACTIVE
Category:Private Limited Company

CABERNET MARKETING LIMITED

1ST & 2ND FLOORS,SOUTHAMPTON,SO15 2FD

Number:11501334
Status:ACTIVE
Category:Private Limited Company

LARSHUNMAN LTD

UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP

Number:10964089
Status:ACTIVE
Category:Private Limited Company

NEIL MILLWARD ASSOCIATES LTD

CRUG FARM,LLANDRINDOD WELLS,LD1 5UT

Number:05101620
Status:ACTIVE
Category:Private Limited Company

PHRONESIS ESTATE LIMITED

15 BEAUMONT AVENUE,WEMBLEY,HA0 3BZ

Number:11691433
Status:ACTIVE
Category:Private Limited Company

PROJECT NIORT LP

1ST FLOOR RICO HOUSE GEORGE STREET,MANCHESTER,M25 9WS

Number:LP019866
Status:ACTIVE
Category:Limited Partnership

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