STOLZ KITCHENS LIMITED

C/O Kroll The Shard C/O Kroll The Shard, London, SE1 9SG, England
StatusLIQUIDATION
Company No.10987570
CategoryPrivate Limited Company
Incorporated29 Sep 2017
Age6 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

STOLZ KITCHENS LIMITED is an liquidation private limited company with number 10987570. It was incorporated 6 years, 8 months, 16 days ago, on 29 September 2017. The company address is C/O Kroll The Shard C/O Kroll The Shard, London, SE1 9SG, England.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Nov 2023

Action Date: 25 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-25

Documents

View document PDF

Resolution

Date: 16 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation disclaimer notice

Date: 18 Nov 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 18 Nov 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darryl Cope

Termination date: 2022-10-28

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109875700002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-27

New address: C/O Kroll the Shard 32 London Bridge Street London SE1 9SG

Old address: Suite 119 2-4 Heath Place Bognor Regis PO22 9SL England

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 01 Sep 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 109875700002

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-23

Officer name: David Ian Woods

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Address

Type: AD01

Old address: C/O Quality Kitchens Holdings Ltd Suite 133 2-4 Heath Place Bognor Regis West Sussex PO22 9SL United Kingdom

New address: Suite 119 2-4 Heath Place Bognor Regis PO22 9SL

Change date: 2020-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Mar 2020

Action Date: 27 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109875700002

Charge creation date: 2020-02-27

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-16

Officer name: Mr David Ian Woods

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Mr David Ian Woods

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-01

Old address: Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH United Kingdom

New address: C/O Quality Kitchens Holdings Ltd Suite 133 2-4 Heath Place Bognor Regis West Sussex PO22 9SL

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Gallagher

Termination date: 2018-08-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-06

Officer name: Caroline Gallagher

Documents

View document PDF

Change account reference date company current extended

Date: 08 Jun 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-24

Officer name: Mr Darryl Cope

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caroline Gallagher

Appointment date: 2018-01-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Caroline Gallagher

Appointment date: 2018-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-15

Officer name: Tracey Lee Pye

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2017

Action Date: 15 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-15

Psc name: Tracey Lee Pye

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-06

Officer name: Mr Robert Terrance Brew

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2017

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Quality Kitchens Holding Limited

Notification date: 2017-10-04

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2017

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Tracey Lee Pye

Change date: 2017-10-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Oct 2017

Action Date: 04 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109875700001

Charge creation date: 2017-10-04

Documents

View document PDF

Resolution

Date: 06 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 29 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE SKYE CONSULTANCY LIMITED

12 DARLEY ABBEY MILLS,DERBY,DE22 1DZ

Number:09483626
Status:ACTIVE
Category:Private Limited Company

CARYN & CO LIMITED

FLAT 36,LONDON,E15 2LB

Number:08034845
Status:ACTIVE
Category:Private Limited Company

MALCOLM WALBY LIMITED

BROOKE HOUSE,WIMBORNE,BH21 1RJ

Number:05378194
Status:ACTIVE
Category:Private Limited Company

PRINCESGATE (BLUEBIRD) LIMITED

1 PRINCES GATE,,SW7 1QJ

Number:05368964
Status:ACTIVE
Category:Private Limited Company

RAVE RECRUITMENT LTD

41 REGAN CRESCENT,BIRMINGHAM,B23 5NN

Number:11499373
Status:ACTIVE
Category:Private Limited Company

SARAH BROOKE CONSULTING LIMITED

8 THORKHILL GARDENS,THAMES DITTON,KT7 0UP

Number:11422882
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