SHEESH KITCHEN LIMITED

1 Kings Avenue 1 Kings Avenue, London, N21 3NA
StatusLIQUIDATION
Company No.11580133
CategoryPrivate Limited Company
Incorporated20 Sep 2018
Age5 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

SHEESH KITCHEN LIMITED is an liquidation private limited company with number 11580133. It was incorporated 5 years, 8 months, 11 days ago, on 20 September 2018. The company address is 1 Kings Avenue 1 Kings Avenue, London, N21 3NA.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Oct 2023

Action Date: 26 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Nov 2022

Action Date: 26 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-09

New address: 1 Kings Avenue Winchmore Hill London N21 3NA

Old address: 18 Market Place Abridge Romford Essex RM4 1UA England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-01

Psc name: Bilal Nadir Gul

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Onur Uresin

Termination date: 2020-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-01

Psc name: Onur Uresin

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-01

Officer name: Mr Bilal Nadir Gul

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Sep 2020

Action Date: 31 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-31

Psc name: Bilal Nadir Gul

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Onur Uresin

Notification date: 2020-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bilal Nadir Gul

Termination date: 2020-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-01

Officer name: Mr Onur Uresin

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nadir Gul

Cessation date: 2020-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bilal Nadir Gul

Notification date: 2020-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-05

Officer name: Mr Nadir Gul

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-31

Psc name: Nadir Gul

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Demetrios Andreas Kyriacou

Cessation date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Demetrios Andreas Kyriacou

Termination date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nadir Gul

Appointment date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 20 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVE8 MINDS HOLDINGS LTD

11E WREN CENTRE,EMSWORTH,PO10 7SU

Number:09565915
Status:ACTIVE
Category:Private Limited Company

EARLY BIRD CASTING LIMITED

4TH FLOOR,LONDON,EC2A 4NE

Number:09977397
Status:ACTIVE
Category:Private Limited Company

FIRST ELECTRICAL LIMITED

172 NOVERS LANE,BRISTOL,BS4 1TP

Number:10087992
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HUGHES ORGANIC LIMITED

EASTVIEW 61 FEN STREET,ATTLEBOROUGH,NR17 1SR

Number:08976172
Status:ACTIVE
Category:Private Limited Company

IVOHEALTH LIMITED

CALCUTT COURT,SWINDON,SN6 6JR

Number:06304727
Status:ACTIVE
Category:Private Limited Company

MSUKUMO LTD

37 CLARENDON VILLAS,HOVE,BN3 3RE

Number:09330695
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