FOLKESTONE KEBAB & PIZZA LIMITED

C/O Hudson Weir Limited C/O Hudson Weir Limited, London, E1 8EU
StatusLIQUIDATION
Company No.10003723
CategoryPrivate Limited Company
Incorporated15 Feb 2016
Age8 years, 4 months
JurisdictionEngland Wales

SUMMARY

FOLKESTONE KEBAB & PIZZA LIMITED is an liquidation private limited company with number 10003723. It was incorporated 8 years, 4 months ago, on 15 February 2016. The company address is C/O Hudson Weir Limited C/O Hudson Weir Limited, London, E1 8EU.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Nov 2023

Action Date: 15 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-15

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2023

Action Date: 31 May 2023

Category: Address

Type: AD01

New address: C/O Hudson Weir Limited 58 Leman Street London E1 8EU

Change date: 2023-05-31

Old address: C/O Hudson Weir Limited, Third Floor 112 Clerkenwell Road London EC1M 5SA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Address

Type: AD01

Old address: C/O Re10 Level 1, Devonshire House One Mayfair Place London W1J 8AJ

Change date: 2022-12-13

New address: C/O Hudson Weir Limited, Third Floor 112 Clerkenwell Road London EC1M 5SA

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Nov 2022

Action Date: 15 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Address

Type: AD01

New address: Level 1, Devonshire House One Mayfair Place London W1J 8AJ

Change date: 2022-07-01

Old address: 58 Hugh Street London SW1V 4ER

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Address

Type: AD01

Old address: 55a Denmark Hill London SE5 8RS England

New address: 58 Hugh Street London SW1V 4ER

Change date: 2021-09-28

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jun 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2018

Action Date: 11 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-11

Psc name: Onder Erdogan

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2018

Action Date: 10 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-10

Officer name: Mujde Erdogan

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2018

Action Date: 10 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-10

Psc name: Mudje Erdogan

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2018

Action Date: 10 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Onder Erdogan

Appointment date: 2018-06-10

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Incorporation company

Date: 15 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3PS CONSULTANCY LIMITED

197 AMBLESIDE ROAD,LIGHTWATER,GU18 5UW

Number:08241362
Status:ACTIVE
Category:Private Limited Company

MJ & SD LTD

2 AGHANLOO INDUSTRIAL ESTATE,LIMAVADY,BT49 0HE

Number:NI634403
Status:ACTIVE
Category:Private Limited Company

QACNC LIMITED

JAMES COWPER KRESTON 8TH FLOOR SOUTH,READING,RG1 8LS

Number:03149608
Status:ACTIVE
Category:Private Limited Company

SWAN HOUSEWARES LIMITED

FIRST FLOOR, SKYWAYS HOUSE,SPEKE,L70 1AB

Number:04261343
Status:LIQUIDATION
Category:Private Limited Company

TEAMTREND LIMITED

2 STONE BUILDINGS,LINCOLN`S INN,LONDON,WC2A 3TH

Number:03951668
Status:ACTIVE
Category:Private Limited Company
Number:07982341
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