LANE KITCHEN LIMITED

Swan House Swan House, Brentwood, CM14 4HE, Essex
StatusLIQUIDATION
Company No.11491424
CategoryPrivate Limited Company
Incorporated31 Jul 2018
Age5 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

LANE KITCHEN LIMITED is an liquidation private limited company with number 11491424. It was incorporated 5 years, 9 months, 22 days ago, on 31 July 2018. The company address is Swan House Swan House, Brentwood, CM14 4HE, Essex.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Oct 2023

Action Date: 18 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Address

Type: AD01

Old address: Studio 6 6 Hornsey Street London N7 8GR England

New address: Swan House 9 Queens Road Brentwood Essex CM14 4HE

Change date: 2022-09-01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 31 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-26

Officer name: Mr Remzi Savas

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-19

Officer name: Mr Konstantinos Plakidis

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-19

Officer name: Remzi Savas

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Konstantinos Plakidis

Termination date: 2020-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Remzi Savas

Appointment date: 2020-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Address

Type: AD01

New address: Studio 6 6 Hornsey Street London N7 8GR

Old address: Unit 003 Parma House Clarendon Road London N22 6UL United Kingdom

Change date: 2019-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-19

Officer name: Mr Konstantinos Plakidis

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-19

Officer name: Remzi Savas

Documents

View document PDF

Incorporation company

Date: 31 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATIVE LANDSCAPE SOLUTIONS LIMITED

26 BARNWOOD ROAD,EARBY,BB18 6PB

Number:04600257
Status:ACTIVE
Category:Private Limited Company

HARRISON GLOBAL LTD

1ST FLOOR CLOISTER HOUSE RIVERSIDE,MANCHESTER,M3 5FS

Number:07344686
Status:ACTIVE
Category:Private Limited Company

HMB CATERING COMPANY LIMITED

11 NORTHFIELD AVENUE,HESSLE,HU13 9DJ

Number:11572366
Status:ACTIVE
Category:Private Limited Company

OPENCRM LIMITED

1 BATTALION COURT,CATTERICK,DL9 4QN

Number:06956234
Status:ACTIVE
Category:Private Limited Company

PHARMA EXCHANGE LIMITED

27 ROMAN WAY,BRISTOL,BS15 3FG

Number:03765186
Status:ACTIVE
Category:Private Limited Company

SPIDERFOX LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09528090
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