2K (HOME) LIMITED

Admirals Yard Unit 19 Admirals Yard Unit 19, Leeds, LS10 1AE, England
StatusDISSOLVED
Company No.11775663
CategoryPrivate Limited Company
Incorporated18 Jan 2019
Age5 years, 3 months, 11 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 1 month, 6 days

SUMMARY

2K (HOME) LIMITED is an dissolved private limited company with number 11775663. It was incorporated 5 years, 3 months, 11 days ago, on 18 January 2019 and it was dissolved 3 years, 1 month, 6 days ago, on 23 March 2021. The company address is Admirals Yard Unit 19 Admirals Yard Unit 19, Leeds, LS10 1AE, England.



Company Fillings

Gazette dissolved compulsory

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-06

Officer name: Suzanne Elizabeth Dixon

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2019

Action Date: 17 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Eichenberger

Termination date: 2019-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2019

Action Date: 17 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Rowe

Termination date: 2019-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Address

Type: AD01

New address: Admirals Yard Unit 19 Hunslet Leeds LS10 1AE

Change date: 2019-07-12

Old address: Unit 19 Unit 19 Admirals Yard Leeds LS10 1AE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Address

Type: AD01

Old address: 62 Carnforth Avenue Wakefield WF1 2GE England

Change date: 2019-07-12

New address: Unit 19 Unit 19 Admirals Yard Leeds LS10 1AE

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-18

Psc name: Nicholas Christopher Bingham

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-18

Officer name: Miss Suzanne Dixon

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-06

Capital : 20,000 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas Christopher Bingham

Cessation date: 2019-06-06

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-06

Capital : 20,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-06

Officer name: Mr Louise Rowe

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-06

Officer name: Miss Suzanne Dixon

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2019-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-05

Officer name: Mr Patrick Eichenberger

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-05

Officer name: Mr Louise Rowe

Documents

View document PDF

Incorporation company

Date: 18 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADINGTON IMPEX LP

8 CHURCH STREET,INVERNESS,IV1 1EA

Number:SL030777
Status:ACTIVE
Category:Limited Partnership

DREAM A DREAM ENTERPRISE LTD

54 GLENBURNIE ROAD,LONDON,SW17 7NF

Number:06864271
Status:ACTIVE
Category:Private Limited Company

ECO BUSINESS ENERGY GB LTD

28 ELLIS AVENUE,RAINHAM,RM13 9TU

Number:10473431
Status:ACTIVE
Category:Private Limited Company

H2ORB LLP

17 ASPEN FOLD,OSWALDTWISTLE,BB5 4PH

Number:OC343031
Status:ACTIVE
Category:Limited Liability Partnership
Number:RC000242
Status:ACTIVE
Category:Royal Charter Company

MEMLING'S GRILL & LOUNGE LTD

UNIT 1 CHURCH STREET,MILTON KEYNES,MK12 5LG

Number:11596656
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