PW KITCHEN DESIGN LTD
Status | DISSOLVED |
Company No. | 09838714 |
Category | Private Limited Company |
Incorporated | 23 Oct 2015 |
Age | 8 years, 7 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 12 Dec 2023 |
Years | 6 months, 3 days |
SUMMARY
PW KITCHEN DESIGN LTD is an dissolved private limited company with number 09838714. It was incorporated 8 years, 7 months, 23 days ago, on 23 October 2015 and it was dissolved 6 months, 3 days ago, on 12 December 2023. The company address is 85-87 Vauxhall Road, Liverpool, L3 6BN, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 10 Jul 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 23 Oct 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2020
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 25 Nov 2019
Action Date: 22 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-22
Documents
Gazette filings brought up to date
Date: 13 Apr 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 Apr 2019
Action Date: 22 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-22
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2019
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with updates
Date: 05 Jan 2019
Action Date: 22 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-22
Documents
Certificate change of name company
Date: 02 Jul 2018
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed couture by tusneem LTD\certificate issued on 02/07/18
Documents
Notification of a person with significant control
Date: 29 Jun 2018
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Phillip Walsh
Notification date: 2017-04-06
Documents
Cessation of a person with significant control
Date: 29 Jun 2018
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tusneem Jabbar
Cessation date: 2017-11-01
Documents
Appoint person director company with name date
Date: 29 Jun 2018
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Phillip Walsh
Appointment date: 2017-04-06
Documents
Termination director company with name termination date
Date: 29 Jun 2018
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-01
Officer name: Tusneem Jabbar
Documents
Notification of a person with significant control
Date: 14 Mar 2018
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-01
Psc name: Tusneem Jabbar
Documents
Appoint person director company with name date
Date: 14 Mar 2018
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-01
Officer name: Mrs Tusneem Jabbar
Documents
Cessation of a person with significant control
Date: 14 Mar 2018
Action Date: 31 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-31
Psc name: Owen Smith
Documents
Termination director company with name termination date
Date: 14 Mar 2018
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Owen Smith
Termination date: 2017-09-30
Documents
Resolution
Date: 08 Mar 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2018
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 22 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-22
Documents
Gazette filings brought up to date
Date: 25 Feb 2017
Category: Gazette
Type: DISS40
Documents
Resolution
Date: 23 Feb 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 22 Feb 2017
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Appoint person director company with name date
Date: 22 Feb 2017
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-06
Officer name: Mr Owen Smith
Documents
Termination director company with name termination date
Date: 22 Feb 2017
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-05
Officer name: Paul Anthony Gibbs
Documents
Change account reference date company previous shortened
Date: 22 Feb 2017
Action Date: 05 Apr 2016
Category: Accounts
Type: AA01
Made up date: 2016-10-31
New date: 2016-04-05
Documents
Some Companies
22 BUCKLAND DRIVE,WIGAN,WN5 0JR
Number: | 11545381 |
Status: | ACTIVE |
Category: | Private Limited Company |
111-113 RENFREW ROAD,RENFREWSHIRE,PA3 4DY
Number: | SC222298 |
Status: | ACTIVE |
Category: | Private Limited Company |
13B THE VALE,LONDON,W3 7SH
Number: | 10072477 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE BAKERY COLDHARBOUR ROAD,TONBRIDGE,TN11 8ET
Number: | 10981412 |
Status: | ACTIVE |
Category: | Private Limited Company |
VALE HOUSE,EXETER,EX2 5AZ
Number: | 03603046 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SALT ROAD,STAFFORD,ST17 4DN
Number: | 11768005 |
Status: | ACTIVE |
Category: | Private Limited Company |