KETTLE INTERIORS AGENCIES LIMITED

31st Floor 40 Bank Street, London, E14 5NR
StatusLIQUIDATION
Company No.09382603
CategoryPrivate Limited Company
Incorporated12 Jan 2015
Age9 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

KETTLE INTERIORS AGENCIES LIMITED is an liquidation private limited company with number 09382603. It was incorporated 9 years, 3 months, 20 days ago, on 12 January 2015. The company address is 31st Floor 40 Bank Street, London, E14 5NR.



Company Fillings

Liquidation voluntary statement of affairs

Date: 07 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2023

Action Date: 03 May 2023

Category: Address

Type: AD01

Old address: 5-7 Macadam Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4JN

New address: 31st Floor 40 Bank Street London E14 5NR

Change date: 2023-05-03

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Vincent Ainge

Change date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Address

Type: AD01

New address: 5-7 Macadam Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4JN

Change date: 2020-07-10

Old address: Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jul 2019

Action Date: 30 Oct 2018

Category: Accounts

Type: AA01

New date: 2018-10-30

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

New date: 2018-10-31

Made up date: 2019-04-27

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2018

Action Date: 30 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-30

Officer name: Mr Simon Vincent Ainge

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Address

Type: AD01

Old address: 15 the Broadway Penn Road Beaconsfield Buckinghamshire HP9 2PD United Kingdom

Change date: 2018-03-29

New address: Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jan 2018

Action Date: 27 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-28

New date: 2017-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jan 2017

Action Date: 28 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-29

New date: 2016-04-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Oct 2016

Action Date: 29 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-29

Made up date: 2016-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Incorporation company

Date: 12 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

31 REGENTS PARK ROAD COMPANY LIMITED

31 REGENTS PARK ROAD,,NW1 7TL

Number:01571698
Status:ACTIVE
Category:Private Limited Company

ADDE DEVELOPMENT FORUM

113 HARLESDEN HIGH STREET,LONDON,NW10 4TR

Number:10223283
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ANSLOW WOODBURNERS LIMITED

UNIT 7, ANSLOW BUSINESS PARK,BURTON-ON-TRENT,DE13 9QX

Number:09580448
Status:ACTIVE
Category:Private Limited Company

BRUNODULCE TRANSPORT LTD

198 SHIRLEY ROAD,SOUTHAMPTON,SO15 3FL

Number:10863626
Status:ACTIVE
Category:Private Limited Company

MANCHESTER CARE AND REPAIR

UNIT 14 EMPRESS BUILDINGS,MANCHESTER,M16 9EA

Number:08008229
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MARBLEHEAD BRAND DEVELOPMENT LIMITED

DISTRIBUTION POINT MELBURY PARK CLAYTON ROAD,WARRINGTON,WA3 6PH

Number:07781833
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