KYANITE UNIVERSAL INVESTMENTS LIMITED

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, England
StatusDISSOLVED
Company No.09955883
CategoryPrivate Limited Company
Incorporated18 Jan 2016
Age8 years, 3 months, 29 days
JurisdictionEngland Wales
Dissolution21 Nov 2023
Years5 months, 25 days

SUMMARY

KYANITE UNIVERSAL INVESTMENTS LIMITED is an dissolved private limited company with number 09955883. It was incorporated 8 years, 3 months, 29 days ago, on 18 January 2016 and it was dissolved 5 months, 25 days ago, on 21 November 2023. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-28

Old address: 71-75 71-75 Shelton Street Covent Garden London WC2H 9JQ England

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Address

Type: AD01

Old address: 160 Kemp House City Road London EC1V 2NX England

New address: 71-75 71-75 Shelton Street Covent Garden London WC2H 9JQ

Change date: 2022-06-28

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-09

New address: 160 Kemp House City Road London EC1V 2NX

Old address: 160 Kemp House, City Road, London 160 Kemp House City Road London EC1V 2NX England

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wang-Jung Li

Termination date: 2020-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2019

Action Date: 26 Jan 2019

Category: Address

Type: AD01

Old address: International House 12 Constance Street London E16 2DQ England

New address: 160 Kemp House, City Road, London 160 Kemp House City Road London EC1V 2NX

Change date: 2019-01-26

Documents

View document PDF

Move registers to registered office company with new address

Date: 26 Jan 2019

Category: Address

Type: AD04

New address: International House 12 Constance Street London E16 2DQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2018

Action Date: 05 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-05

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2018

Action Date: 14 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Chun-Hsiung Chang

Change date: 2018-03-14

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-15

Officer name: Mr. Wang-Jung Li

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-15

Officer name: Mr. Chun-Hsiung Chang

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-05

Officer name: Mr. Chun-Hsiung Chang

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2018

Action Date: 02 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-02

Psc name: Chun-Hsiung Chang

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Chun-Hsiung Chang

Notification date: 2018-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Chun-Hsiung Chang

Notification date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-01

Psc name: Kyanite Universal Holding Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kyanite Universal Holding Limited

Cessation date: 2018-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kyanite Universal Holding Limited

Termination date: 2018-01-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Kyanite Universal Holding Limited

Change date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Address

Type: AD01

New address: International House 12 Constance Street London E16 2DQ

Change date: 2018-01-23

Old address: International House 776-778 Barking Road London Barking E13 9PJ England

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Jan 2018

Category: Address

Type: AD02

Old address: 27 Old Gloucester Street London WC1N 3AX England

New address: International House 12 Constance Street London E16 2DQ

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Wang-Jung Li

Appointment date: 2017-02-14

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Feb 2017

Category: Address

Type: AD03

New address: 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Feb 2017

Category: Address

Type: AD03

New address: 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Change sail address company with new address

Date: 24 Feb 2017

Category: Address

Type: AD02

New address: 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-18

Old address: C/O Coddan Cpm 3rd Floor 120 Baker Street London W1U 6TU England

New address: International House 776-778 Barking Road London Barking E13 9PJ

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ekaterina Ostapchuk

Termination date: 2017-01-18

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Incorporation company

Date: 18 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEIRNE TRANSPORT LIMITED

56 REDWICK ROAD,BRISTOL,BS35 4LU

Number:11313336
Status:ACTIVE
Category:Private Limited Company

BUZZTICKETS LIMITED

124 FINCHLEY ROAD,LONDON,NW3 5JS

Number:10107486
Status:ACTIVE
Category:Private Limited Company

JUST PIZZA PLUS LIMITED

206A FIELD END ROAD,PINNER,HA5 1RD

Number:11881187
Status:ACTIVE
Category:Private Limited Company

MOMCHIL TRIFONOV LIMITED

34 BRUNSWICK GROVE,LONDON,N11 1HN

Number:08886387
Status:ACTIVE
Category:Private Limited Company

PHOTOCERAMICS LIMITED

25 RICHMOND INDUSTRIAL ESTATE,ACCRINGTON,BB5 0RJ

Number:03945451
Status:ACTIVE
Category:Private Limited Company

QM EXECUTIVE INVESTMENTS LIMITED

46B THEYDON ROAD,LONDON,E5 9NA

Number:10809797
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