KING STREET KITCHEN LTD

13 Hill Street, Stoke-On-Trent, ST4 1NL, England
StatusDISSOLVED
Company No.11751996
CategoryPrivate Limited Company
Incorporated07 Jan 2019
Age5 years, 4 months, 23 days
JurisdictionEngland Wales
Dissolution14 May 2024
Years16 days

SUMMARY

KING STREET KITCHEN LTD is an dissolved private limited company with number 11751996. It was incorporated 5 years, 4 months, 23 days ago, on 07 January 2019 and it was dissolved 16 days ago, on 14 May 2024. The company address is 13 Hill Street, Stoke-on-trent, ST4 1NL, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2024

Action Date: 06 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Address

Type: AD01

Old address: 14 Hill Street Stoke-on-Trent ST4 1NL England

New address: 13 Hill Street Stoke-on-Trent ST4 1NL

Change date: 2022-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Address

Type: AD01

Old address: 5 Wedgwood Court Belmont Road Stoke-on-Trent ST1 4QY United Kingdom

New address: 14 Hill Street Stoke-on-Trent ST4 1NL

Change date: 2022-03-10

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Resolution

Date: 19 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name request comments

Date: 01 Aug 2019

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 27 Jun 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2019

Action Date: 07 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-07

Psc name: Kevin John Burke

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2019

Action Date: 07 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Paul Adnams

Notification date: 2019-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin John Burke

Termination date: 2019-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-18

Officer name: Mr Stephen Paul Adnams

Documents

View document PDF

Incorporation company

Date: 07 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALISIA BANU CRY LTD

15 KEETON ROAD,PETERBOROUGH,PE1 3JH

Number:09262737
Status:ACTIVE
Category:Private Limited Company

GROUPEXEC DIGITAL LTD

4 IMPERIAL COURT,BURNLEY,BB12 0PQ

Number:11309478
Status:ACTIVE
Category:Private Limited Company

HD&S LIMITED

SUITE 102, CHAUCER HOUSE,LUTON,LU3 1AX

Number:11901543
Status:ACTIVE
Category:Private Limited Company

LANKA PROPERTIES (UK) LTD

22 PAMS WAY,EPSOM,KT19 0HA

Number:04890319
Status:ACTIVE
Category:Private Limited Company

LOUISE CLARK CONSULTING LIMITED

12 WOODSIDE ROAD,TONBRIDGE,TN9 2PD

Number:10450590
Status:ACTIVE
Category:Private Limited Company

RENEW COUNSELLING LTD.

SADLERS HOUSE 2 LEGG STREET,ESSEX,CM1 1AH

Number:04099810
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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