KEY ABODE WHETSTONE LIMITED

Pearl Assurance House Pearl Assurance House, London, N12 8LY
StatusDISSOLVED
Company No.11217574
CategoryPrivate Limited Company
Incorporated21 Feb 2018
Age6 years, 3 months, 9 days
JurisdictionEngland Wales
Dissolution10 Apr 2024
Years1 month, 22 days

SUMMARY

KEY ABODE WHETSTONE LIMITED is an dissolved private limited company with number 11217574. It was incorporated 6 years, 3 months, 9 days ago, on 21 February 2018 and it was dissolved 1 month, 22 days ago, on 10 April 2024. The company address is Pearl Assurance House Pearl Assurance House, London, N12 8LY.



Company Fillings

Gazette dissolved liquidation

Date: 10 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 10 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Mar 2023

Action Date: 07 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-28

New address: Pearl Assurance House 319 Ballards Lane London N12 8LY

Old address: 1st Floor 26-28 Bedford Row London WC1R 4HE

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Feb 2022

Action Date: 07 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-01-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Mar 2021

Action Date: 07 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Address

Type: AD01

New address: 1st Floor 26-28 Bedford Row London WC1R 4HE

Old address: Acre House 11/15 William Road London NW1 3ER United Kingdom

Change date: 2020-01-16

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 16 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 16 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2019

Action Date: 07 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-07

Psc name: Ms Michelle Simone Lewis

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-07

Officer name: Ms Michelle Simone Lewis

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2019

Action Date: 09 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-09

Capital : 183,697 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-15

Officer name: Ms Michelle Simone Lewis

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-15

Psc name: Ms Michelle Simone Lewis

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Incorporation company

Date: 21 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24/7 FITNESS KIDDERMINSTER LTD

24/7 FITNESS HOUSE THE MOUNT,KIDDERMINSTER,DY11 6BS

Number:08109186
Status:ACTIVE
Category:Private Limited Company

BUCKINGHAM TEA ROOM LTD

OFFICE 4 RIVERSIDE HOUSE,LONDON COLNEY,AL2 1RE

Number:10559942
Status:ACTIVE
Category:Private Limited Company

JP QUALITY INSPECTION LIMITED

108 EGLINTON ROAD,ARDROSSAN,KA22 8NN

Number:SC360863
Status:ACTIVE
Category:Private Limited Company

ODRB LIMITED

CHEYNE HOUSE CROWN COURT,LONDON,EC2V 6AX

Number:07136714
Status:ACTIVE
Category:Private Limited Company

P & J (MARKYATE) LIMITED

VERFIELD LONDON ROAD,ST. ALBANS,AL3 8NL

Number:04669574
Status:ACTIVE
Category:Private Limited Company

THE URQUHART CALEDONIAN HOTEL PORTREE LIMITED

CALEDONIAN HOTEL,PORTREE,IV51 9EJ

Number:SC189721
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