21K FOOTWEAR LIMITED

C/O Kroll Adisory Ltd. The Shard C/O Kroll Adisory Ltd. The Shard, London, SE1 9SG, England
StatusDISSOLVED
Company No.11758899
CategoryPrivate Limited Company
Incorporated10 Jan 2019
Age5 years, 5 months, 7 days
JurisdictionEngland Wales
Dissolution04 Jan 2024
Years5 months, 13 days

SUMMARY

21K FOOTWEAR LIMITED is an dissolved private limited company with number 11758899. It was incorporated 5 years, 5 months, 7 days ago, on 10 January 2019 and it was dissolved 5 months, 13 days ago, on 04 January 2024. The company address is C/O Kroll Adisory Ltd. The Shard C/O Kroll Adisory Ltd. The Shard, London, SE1 9SG, England.



Company Fillings

Gazette dissolved liquidation

Date: 04 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 04 Oct 2023

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-18

Officer name: Kiabod Tutunian Mashad

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2023

Action Date: 11 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-11

Officer name: Alexander Charles Theophanous

Documents

View document PDF

Liquidation in administration progress report

Date: 02 May 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 04 Nov 2022

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 02 Nov 2022

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 10 Oct 2022

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 03 Oct 2022

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Address

Type: AD01

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

Old address: 10.G.1 the Leather Market 11-13 Weston Street London SE1 3ER England

Change date: 2022-09-30

Documents

View document PDF

Resolution

Date: 06 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2022

Action Date: 08 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-06-08

Psc name: Barwick Management Holdings S.A.

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Arthur Hobhouse

Termination date: 2022-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kiabod Tutunian Mashad

Appointment date: 2022-07-08

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2022

Action Date: 08 Jun 2022

Category: Capital

Type: SH01

Capital : 248,150.444 GBP

Date: 2022-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eno Yuri Polo

Termination date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Stuart Martin

Termination date: 2022-04-20

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2022

Action Date: 02 Feb 2022

Category: Capital

Type: SH01

Capital : 13,150.444 GBP

Date: 2022-02-02

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2021

Action Date: 01 Sep 2021

Category: Capital

Type: SH01

Capital : 12,946.816 GBP

Date: 2021-09-01

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Resolution

Date: 08 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2021

Action Date: 01 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-01

Capital : 12,890.636 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2021

Action Date: 01 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-01

Capital : 11,804.258 GBP

Documents

View document PDF

Memorandum articles

Date: 25 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control statement

Date: 13 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-22

Officer name: Mr William Arthur Hobhouse

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2020

Action Date: 31 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barwick Management Holdings S.A.

Cessation date: 2020-08-31

Documents

View document PDF

Resolution

Date: 15 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Foren Cox

Termination date: 2020-08-19

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2020

Action Date: 09 Mar 2020

Category: Capital

Type: SH01

Capital : 6,089.985 GBP

Date: 2020-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-27

Officer name: Mr Eno Yuri Polo

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-14

Officer name: Alexandra De Souza

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Theophanous

Appointment date: 2020-04-14

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2020

Action Date: 05 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-05

Capital : 6,071.736 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2020

Action Date: 18 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-18

Officer name: Mr James William Foren Cox

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2020

Action Date: 18 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Edward Maunsell-Thomas

Termination date: 2020-03-18

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2020

Action Date: 19 Dec 2019

Category: Capital

Type: SH01

Capital : 5,761.51 GBP

Date: 2019-12-19

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2020

Action Date: 19 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-19

Capital : 5,761.51 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2020

Action Date: 03 Dec 2019

Category: Capital

Type: SH01

Capital : 5,692.502 GBP

Date: 2019-12-03

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2020

Action Date: 11 Nov 2019

Category: Capital

Type: SH01

Capital : 5,604.755 GBP

Date: 2019-11-11

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2020

Action Date: 04 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-04

Capital : 5,499.712 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2020

Action Date: 24 Oct 2019

Category: Capital

Type: SH01

Capital : 5,325.339 GBP

Date: 2019-10-24

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2020

Action Date: 01 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-01

Capital : 5,405.173 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2020

Action Date: 30 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-30

Capital : 5,203.489 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Address

Type: AD01

Old address: Unit 10.0G the Leather Market Weston Street London SE1 3ER England

New address: 10.G.1 the Leather Market 11-13 Weston Street London SE1 3ER

Change date: 2019-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Edward Maunsell-Thomas

Appointment date: 2019-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Address

Type: AD01

Old address: 21 Knightsbridge London SW1X 7LY United Kingdom

New address: Unit 10.0G the Leather Market Weston Street London SE1 3ER

Change date: 2019-08-20

Documents

View document PDF

Resolution

Date: 25 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James William Foren Cox

Termination date: 2019-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Wyndham Barnett

Termination date: 2019-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-18

Officer name: Mr Nikolajs Smirnovs

Documents

View document PDF

Notification of a person with significant control

Date: 29 Apr 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-02-28

Psc name: Barwick Management Holdings S.A.

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-28

Psc name: James William Foren Cox

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cluny Hill Llp

Cessation date: 2019-02-28

Documents

View document PDF

Resolution

Date: 24 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Stuart Martin

Appointment date: 2019-03-21

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2019

Action Date: 28 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-28

Capital : 3,588.331 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-18

Officer name: Mrs Alexandra De Souza

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-18

Officer name: Mr Julian Wyndham Barnett

Documents

View document PDF

Notification of a person with significant control

Date: 04 Feb 2019

Action Date: 11 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cluny Hill Llp

Notification date: 2019-01-11

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2019

Action Date: 11 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James William Foren Cox

Change date: 2019-01-11

Documents

View document PDF

Capital alter shares consolidation

Date: 23 Jan 2019

Action Date: 11 Jan 2019

Category: Capital

Type: SH02

Date: 2019-01-11

Documents

View document PDF

Capital alter shares subdivision

Date: 23 Jan 2019

Action Date: 11 Jan 2019

Category: Capital

Type: SH02

Date: 2019-01-11

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2019

Action Date: 11 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-11

Capital : 426,629.0032 GBP

Documents

View document PDF

Resolution

Date: 23 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Jan 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 22 Jan 2019

Category: Capital

Type: SH08

Documents

View document PDF

Incorporation company

Date: 10 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELL VIEW CARE LIMITED

33 WEST STREET,NORTHUMBERLAND,NE70 7QB

Number:06482634
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

C J DEVELOPMENTS NW LIMITED

214 PRESCOT ROAD,AUGHTON,L39 5AG

Number:07652963
Status:ACTIVE
Category:Private Limited Company

D G M HOTELS LTD

MOORFIELDS 88,LONDON,EC2V 7QF

Number:04468365
Status:LIQUIDATION
Category:Private Limited Company

DIGBY CIVIL ENGINEERING LIMITED

79 ELTON HEAD ROAD,ST. HELENS,WA9 5RF

Number:08899324
Status:ACTIVE
Category:Private Limited Company

LUXURY SPORTS TOURS LIMITED

42 GLEBE STREET,LOUGHBOROUGH,LE11 1JR

Number:04893372
Status:ACTIVE
Category:Private Limited Company

STAG PROPERTY DEVELOPMENT LIMITED

GIFFORDS FARMHOUSE BATTLE ROAD,HEATHFIELD,TN21 9LH

Number:11048439
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