KUXXUK LIMITED

4-8 Sutton Street 4-8 4-8 Sutton Street 4-8, London, E1 0BB, United Kingdom
StatusDISSOLVED
Company No.08802565
CategoryPrivate Limited Company
Incorporated04 Dec 2013
Age10 years, 6 months, 11 days
JurisdictionEngland Wales
Dissolution19 Jan 2021
Years3 years, 4 months, 27 days

SUMMARY

KUXXUK LIMITED is an dissolved private limited company with number 08802565. It was incorporated 10 years, 6 months, 11 days ago, on 04 December 2013 and it was dissolved 3 years, 4 months, 27 days ago, on 19 January 2021. The company address is 4-8 Sutton Street 4-8 4-8 Sutton Street 4-8, London, E1 0BB, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 19 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Reginald Stephen Hollman

Notification date: 2018-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2018

Action Date: 24 May 2018

Category: Address

Type: AD01

New address: PO Box E1 0BB 4-8 Sutton Street 4-8 Sutton Street London E1 0BB

Old address: 10 Nightingale Court Park Road Radlett Hertfordshire WD7 8EA

Change date: 2018-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Reginald Stephen Hollman

Termination date: 2018-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-01

Officer name: Mr Horacio Jose Ufano Di Carlo

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-02

Officer name: Ejner Sonniksen

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2017

Action Date: 02 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Reginald Stephen Hollman

Cessation date: 2017-08-02

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jan 2016

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-31

Officer name: Mr Ejner Sonniksen

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-30

Officer name: Ufano Di Carlo Horacio Jose

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 04 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-15

Old address: 7 Sandhurst Guildford Road Farnham Surrey GU10 1PG England

New address: 10 Nightingale Court Park Road Radlett Hertfordshire WD7 8EA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-11

Old address: 36 Saxon Road Wheathampstead St. Albans Hertfordshire AL4 8NZ United Kingdom

New address: 7 Sandhurst Guildford Road Farnham Surrey GU10 1PG

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ufano Di Carlo Horacio Jose

Documents

View document PDF

Incorporation company

Date: 04 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSTRACT COMMERCIAL SERVICES LTD

63 WELLINGTON ROAD,MACCLESFIELD,SK10 5JH

Number:11032831
Status:ACTIVE
Category:Private Limited Company

DONNYBREWER JOINERY LTD

110 DONNYBREWER ROAD,DERRY,BT47 3PE

Number:NI639120
Status:ACTIVE
Category:Private Limited Company

HUGH BLAIR LTD

149 HALES ROAD,CHELTENHAM,GL52 6TD

Number:07876765
Status:ACTIVE
Category:Private Limited Company

HYPER SOLUTIONS LIMITED

GRIMBLES LONG MILL LANE,SEVENOAKS,TN15 8QB

Number:06641578
Status:ACTIVE
Category:Private Limited Company

MAIDENHEAD COLLEGE LTD

1 COLLEGE AVENUE,,SL6 6AW

Number:04561302
Status:ACTIVE
Category:Private Limited Company

P.L.MIDGLEY LIMITED

70 SOWDLEY GREEN, WHEATON ASTON,STAFFORDSHIRE,ST19 9QB

Number:05855935
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