CASTLE KEBAB & PIZZA LIMITED

1 Kings Avenue 1 Kings Avenue, London, N21 3NA
StatusLIQUIDATION
Company No.11905264
CategoryPrivate Limited Company
Incorporated26 Mar 2019
Age5 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

CASTLE KEBAB & PIZZA LIMITED is an liquidation private limited company with number 11905264. It was incorporated 5 years, 1 month, 21 days ago, on 26 March 2019. The company address is 1 Kings Avenue 1 Kings Avenue, London, N21 3NA.



Company Fillings

Liquidation voluntary statement of affairs

Date: 03 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Address

Type: AD01

Old address: 310 High Road London N22 8JR England

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

Change date: 2023-06-21

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2023

Action Date: 17 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-09

New address: 310 High Road London N22 8JR

Old address: 7-8 Castle Street Trowbridge BA14 8AR England

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 28 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2022

Action Date: 04 May 2022

Category: Address

Type: AD01

New address: 7-8 Castle Street Trowbridge BA14 8AR

Old address: Ashley House-Office 209 235-239 High Road London N22 8HF United Kingdom

Change date: 2022-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 17 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2021

Action Date: 07 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Musa Sirin

Termination date: 2021-11-07

Documents

View document PDF

Notification of a person with significant control

Date: 14 Apr 2021

Action Date: 22 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Musa Sirin

Notification date: 2019-10-22

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Apr 2021

Action Date: 22 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-22

Psc name: Volkan Yildirim

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-17

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2019

Action Date: 22 Oct 2019

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2019-10-22

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2019

Action Date: 22 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Volkan Yildirim

Change date: 2019-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-22

Officer name: Mr Musa Sirin

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nesrin Nesrin Yildirim

Change date: 2019-10-22

Documents

View document PDF

Incorporation company

Date: 26 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AST SOFTWARE SOLUTIONS LTD

7 PENDEEN CRESCENT,TRURO,TR3 6SP

Number:09589584
Status:ACTIVE
Category:Private Limited Company

BIOME HEALTH AND PERFORMANCE LIMITED

22 FARFIELD ROAD,SHIPLEY,BD18 4QP

Number:11607439
Status:ACTIVE
Category:Private Limited Company

FCS MOTORS LTD

10 HENDON LANE,LONDON,N3 1TR

Number:06227519
Status:LIQUIDATION
Category:Private Limited Company

LYMM PIZZA LTD

OFFICE 33 FLEXSPACE,BOLTON,BL3 2NZ

Number:10999719
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SILVERDALE PHARMACY LIMITED

COPPERHEAD,BLACKBURN,BB1 8AE

Number:05234569
Status:ACTIVE
Category:Private Limited Company

SPACE FROG DESIGN LTD

FLAT 39 RADCLIFFE HOUSE,LONDON,EC1N 7SN

Number:10181029
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