KIWI INNOVATIONS LTD
Status | LIQUIDATION |
Company No. | 10953307 |
Category | Private Limited Company |
Incorporated | 08 Sep 2017 |
Age | 6 years, 8 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
KIWI INNOVATIONS LTD is an liquidation private limited company with number 10953307. It was incorporated 6 years, 8 months, 16 days ago, on 08 September 2017. The company address is JOHNSTON CARMICHAEL JOHNSTON CARMICHAEL, London, EC3V 9DU.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Feb 2024
Action Date: 07 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-02-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Feb 2023
Action Date: 07 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-02-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Feb 2022
Action Date: 07 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-02-07
Documents
Confirmation statement with no updates
Date: 09 Aug 2021
Action Date: 02 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-02
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2021
Action Date: 23 Feb 2021
Category: Address
Type: AD01
Old address: First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF England
Change date: 2021-02-23
New address: Office G08(Ground Floor) Birchin Court Birchin Lane London EC3V 9DU
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 23 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2020
Action Date: 02 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-02
Documents
Change account reference date company previous shortened
Date: 20 Aug 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA01
Made up date: 2020-09-30
New date: 2020-05-31
Documents
Accounts with accounts type micro entity
Date: 17 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change person secretary company with change date
Date: 14 Aug 2019
Action Date: 14 Aug 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Dion Ashton
Change date: 2019-08-14
Documents
Change person director company with change date
Date: 14 Aug 2019
Action Date: 14 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dion Ashton
Change date: 2019-08-14
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-02
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Address
Type: AD01
New address: First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF
Old address: Top Floor Flat 21 Anson Rd Tufnell Park London N7 0RB United Kingdom
Change date: 2019-07-29
Documents
Confirmation statement with no updates
Date: 26 Sep 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Change person director company with change date
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dion Ashton
Change date: 2018-09-20
Documents
Change person secretary company with change date
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-09-20
Officer name: Mr Dion Ashton
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-20
New address: Top Floor Flat 21 Anson Rd Tufnell Park London N7 0RB
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
Documents
Change person director company with change date
Date: 05 Apr 2018
Action Date: 06 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-06
Officer name: Mr Dion Ashton
Documents
Some Companies
C/O YM&U BUSINESS MANAGEMENT LIMITED, 180 GREAT PORTLAND STREET,LONDON,W1W 5QZ
Number: | 08918924 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 TEMPLE CHAMBERS,LONDON,EC4Y 0HP
Number: | 08314739 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 ARENA 14,BICESTER,OX26 4ST
Number: | 07574407 |
Status: | ACTIVE |
Category: | Private Limited Company |
DINGLE COTTAGE, THE CWM,MONTGOMERY,SY15 6TJ
Number: | 05790786 |
Status: | ACTIVE |
Category: | Private Limited Company |
TENNY-JAY CONGLOMERATE LIMITED
135 OGDEN LANE,M11 2LR,M11 2LR
Number: | 09078321 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GYM CLUB (BRIDGNORTH) LIMITED
ASHFORD HOUSE,DUDLEY,DY2 7DJ
Number: | 10014496 |
Status: | ACTIVE |
Category: | Private Limited Company |