KETTLE INTERIORS AGENCIES LIMITED
Status | LIQUIDATION |
Company No. | 09382603 |
Category | Private Limited Company |
Incorporated | 12 Jan 2015 |
Age | 9 years, 3 months, 20 days |
Jurisdiction | England 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
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
Liquidation voluntary appointment of liquidator
Date: 03 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 03 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
31 REGENTS PARK ROAD COMPANY LIMITED
31 REGENTS PARK ROAD,,NW1 7TL
Number: | 01571698 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
UNIT 7, ANSLOW BUSINESS PARK,BURTON-ON-TRENT,DE13 9QX
Number: | 09580448 |
Status: | ACTIVE |
Category: | Private Limited Company |
198 SHIRLEY ROAD,SOUTHAMPTON,SO15 3FL
Number: | 10863626 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |