LONDON KWS CENTRE LIMITED

C/O Frp Advisory Trading Limited Derby House C/O Frp Advisory Trading Limited Derby House, Preston, PR1 3JJ
StatusINSOLVENCY-PROCEEDINGS
Company No.09955183
CategoryPrivate Limited Company
Incorporated18 Jan 2016
Age8 years, 3 months, 29 days
JurisdictionEngland Wales

SUMMARY

LONDON KWS CENTRE LIMITED is an insolvency-proceedings private limited company with number 09955183. It was incorporated 8 years, 3 months, 29 days ago, on 18 January 2016. The company address is C/O Frp Advisory Trading Limited Derby House C/O Frp Advisory Trading Limited Derby House, Preston, PR1 3JJ.



Company Fillings

Liquidation in administration move to dissolution

Date: 22 Mar 2024

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 02 Nov 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 26 Apr 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 08 Mar 2023

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Liquidation in administration progress report

Date: 27 Oct 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 10 Jun 2022

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 08 Jun 2022

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA/AM02SOC

Documents

View document PDF

Liquidation in administration proposals

Date: 23 May 2022

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 05 Apr 2022

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-01

Old address: 1 Burwood Place London W2 2UT England

New address: C/O Frp Advisory Trading Limited Derby House 12 Winckley Square Preston PR1 3JJ

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jan 2021

Action Date: 31 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-31

Charge number: 099551830003

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Feb 2020

Action Date: 14 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-14

Charge number: 099551830002

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Oliver Loh

Appointment date: 2020-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter David Edward Gibson

Termination date: 2019-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 03 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AAMD

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jan 2018

Action Date: 04 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099551830001

Charge creation date: 2018-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Legacy

Date: 04 Sep 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 31/10/2016

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 19 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Iwg Plc

Notification date: 2016-12-19

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2017

Action Date: 19 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-12-19

Psc name: Regus Plc

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-14

New address: 1 Burwood Place London W2 2UT

Old address: 268 Bath Road Slough Berkshire SL1 4DX United Kingdom

Documents

View document PDF

Resolution

Date: 07 Oct 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Jan 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2016-12-31

Documents

View document PDF

Incorporation company

Date: 18 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUCKET & SPADE LIMITED

THE WORKSHOP,FOLKESTONE,CT20 1JU

Number:07441852
Status:ACTIVE
Category:Private Limited Company

D B PLANNING & CONTROLS LTD

2 THE COURTYARD,CONGLETON,CW12 4TR

Number:10017828
Status:ACTIVE
Category:Private Limited Company

INSTALLATION AND HANDLING SERVICES LTD.

19 BOLLING ROAD,BRADFORD,BD4 7BG

Number:04348697
Status:ACTIVE
Category:Private Limited Company

MAHADY INVESTMENT LIMITED

MORTIMER HOUSE,HEREFORD,HR4 9TA

Number:09688561
Status:ACTIVE
Category:Private Limited Company

MUFG NOMINEES (UK) LIMITED

ROPEMAKER PLACE 25,LONDON,EC2Y 9AN

Number:01076328
Status:ACTIVE
Category:Private Limited Company

PJD LANCASTER CRESCENT LIMITED

9 THORNE ROAD,DONCASTER,DN1 2HJ

Number:11654190
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