KIPPAX HIGH STREET (MANAGEMENT) COMPANY LIMITED

Studio 210 134-146 Curtain Road, London, EC2A 3AR, England
StatusDISSOLVED
Company No.09879309
Category
Incorporated19 Nov 2015
Age8 years, 6 months, 16 days
JurisdictionEngland Wales
Dissolution26 Apr 2022
Years2 years, 1 month, 9 days

SUMMARY

KIPPAX HIGH STREET (MANAGEMENT) COMPANY LIMITED is an dissolved with number 09879309. It was incorporated 8 years, 6 months, 16 days ago, on 19 November 2015 and it was dissolved 2 years, 1 month, 9 days ago, on 26 April 2022. The company address is Studio 210 134-146 Curtain Road, London, EC2A 3AR, England.



Company Fillings

Gazette dissolved compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Nov 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Rosindale

Appointment date: 2021-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-04

Old address: 49 Millbeck Green Collingham Wetherby LS22 5AG England

New address: Studio 210 134-146 Curtain Road London EC2A 3AR

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Address

Type: AD01

Old address: 10 Fusion Court Aberford Road Garforth Leeds West Yorkshire LS25 2GH United Kingdom

Change date: 2019-03-11

New address: 49 Millbeck Green Collingham Wetherby LS22 5AG

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Margaret Daniel

Appointment date: 2018-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Evans

Termination date: 2018-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Acland

Termination date: 2018-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Incorporation company

Date: 19 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AH HAVANT LIMITED

UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD,HIGH WYCOMBE,HP12 3PS

Number:08999549
Status:ACTIVE
Category:Private Limited Company

AWESOME PARTNERS LTD

1ST FLOOR, 1,LONDON,EC1A 9PT

Number:10145542
Status:ACTIVE
Category:Private Limited Company

FAIRLAWN (WIMBLEDON) PROPERTY MANAGEMENT LIMITED

89 WIMBLEDON PARK SIDE,LONDON,SW19 5LR

Number:07404992
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FUCHSIA UK PHARMA LIMITED

131-133 CURTIS AVENUE,GLASGOW,G44 4NN

Number:SC499963
Status:ACTIVE
Category:Private Limited Company

K.STILLWELL LIMITED

UNIT 1 BARONS COURT,BLACKPOOL,FY4 5GP

Number:09412960
Status:ACTIVE
Category:Private Limited Company

THE HOUSEHOLD CAVALRY MUSEUM TRUST LIMITED

HEADQUARTERS HOUSEHOLD CAVALRY,WHITEHALL,SW1A 2AX

Number:05314773
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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