KODACELL LIMITED

Unit 2 Spinnaker Court 1c Unit 2 Spinnaker Court 1c, Hampton Wick, KT1 4EQ, Kingston Upon Thames
StatusDISSOLVED
Company No.10859119
CategoryPrivate Limited Company
Incorporated11 Jul 2017
Age6 years, 10 months, 11 days
JurisdictionEngland Wales
Dissolution12 Jul 2023
Years10 months, 10 days

SUMMARY

KODACELL LIMITED is an dissolved private limited company with number 10859119. It was incorporated 6 years, 10 months, 11 days ago, on 11 July 2017 and it was dissolved 10 months, 10 days ago, on 12 July 2023. The company address is Unit 2 Spinnaker Court 1c Unit 2 Spinnaker Court 1c, Hampton Wick, KT1 4EQ, Kingston Upon Thames.



Company Fillings

Gazette dissolved liquidation

Date: 12 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Oct 2022

Action Date: 06 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-22

Old address: 11 Derwent Avenue London SW15 3RA England

New address: Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2020

Action Date: 18 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-18

New address: 11 Derwent Avenue London SW15 3RA

Old address: Ground Floor 1 Baker's Row London EC1R 3DB England

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Apr 2020

Action Date: 25 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Davis

Termination date: 2020-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shaun Michael Davis

Change date: 2018-07-06

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jul 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-07-06

Officer name: Mrs Sarah Davis

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2018

Action Date: 06 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Shaun Michael Davis

Change date: 2018-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Address

Type: AD01

Old address: International House 24 Holborn Viaduct London EC1A 2BN United Kingdom

New address: Ground Floor 1 Baker's Row London EC1R 3DB

Change date: 2018-07-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2018

Action Date: 06 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-06

Psc name: Mrs Sarah Davis

Documents

View document PDF

Notification of a person with significant control

Date: 01 Dec 2017

Action Date: 21 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Davis

Notification date: 2017-11-21

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2017

Action Date: 21 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-21

Capital : 200 GBP

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2017

Action Date: 21 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-21

Psc name: Mr Shaun Michael Davis

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Dec 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sarah Davis

Appointment date: 2017-11-21

Documents

View document PDF

Incorporation company

Date: 11 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C. & S. GARAGES LIMITED

150 SOUTHAMPTON ROW,,WC1B 5AL

Number:00886123
Status:LIQUIDATION
Category:Private Limited Company

FAIR PRICE FINTRY LTD

104 FINTRY ROAD,DUNDEE,DD4 9EZ

Number:SC585117
Status:ACTIVE
Category:Private Limited Company

ORIGIN MEDIA GROUP LTD

RYELANDS LODGE,DERBYSHIRE, SWADLINCOTE,DE12 8LL

Number:11118267
Status:ACTIVE
Category:Private Limited Company

OUTOP INDUSTRIAL CO., LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09915262
Status:ACTIVE
Category:Private Limited Company

R I POTTS LIMITED

MARICOURT CROFT ROAD,MORPETH,NE65 7QU

Number:04460772
Status:ACTIVE
Category:Private Limited Company

STAIRLIFT SPECIALISTS LIMITED

560 LONGMOOR LANE,LIVERPOOL,L10 9LA

Number:07603371
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