-
KITCHEN IDEAS LIMITED - Allen House, 1 Westmead Road, Sutton, Surrey, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03204853
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Allen House
- 1 Westmead Road
- Sutton
- Surrey
- SM1 4LA Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA UK
Management
- Geschäftsführung
- FOX, Paul
- GEACH, Andrea
- SAWNEY, Richard Murray
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 29.05.1996
- Alter der Firma 1996-05-29 28 Jahre
- SIC/NACE
- 47599
Eigentumsverhältnisse
- Beneficial Owners
- Ki 2016 Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Liquidation
- Bilanzhinterlegung
- Fälligkeit: 2017-12-31
- Letzte Einreichung: 2016-03-31
- lezte Bilanzhinterlegung
- 2012-05-29
- Jahresmeldung
- Fälligkeit: 2018-08-18
- Letzte Einreichung: 2017-08-04
-
KITCHEN IDEAS LIMITED Firmenbeschreibung
- KITCHEN IDEAS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03204853. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 29.05.1996 registriert. Das Unternehmen ist mit dem SIC/NACE Code "47599" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 29.05.2012.Die Firma kann schriftlich über Allen House erreicht werden.
Jetzt sichern KITCHEN IDEAS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Kitchen Ideas Limited - Allen House, 1 Westmead Road, Sutton, Surrey, Grossbritannien
- 1996-05-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu KITCHEN IDEAS LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-09-30) - LIQ14
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-12-20) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-12-31) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-12-21) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-12-27) - LIQ03
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-01-05) - LIQ03
keyboard_arrow_right 2018
-
liquidation-disclaimer-notice (2018-09-07) - NDISC
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-10) - AD01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-05) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-28) - MR01
-
change-to-a-person-with-significant-control (2017-09-19) - PSC05
-
appoint-person-director-company-with-name-date (2017-09-22) - AP01
-
notice-of-removal-of-a-director (2017-09-22) - AP01
-
confirmation-statement-with-updates (2017-09-26) - CS01
-
resolution (2017-12-01) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2017-12-01) - 600
-
liquidation-voluntary-statement-of-affairs (2017-12-01) - LIQ02
-
liquidation-disclaimer-notice (2017-12-28) - NDISC
-
liquidation-disclaimer-notice (2017-12-30) - NDISC
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-02-04) - MR04
-
resolution (2016-03-02) - RESOLUTIONS
-
statement-of-companys-objects (2016-03-02) - CC04
-
appoint-person-director-company-with-name-date (2016-03-08) - AP01
-
termination-secretary-company-with-name-termination-date (2016-03-08) - TM02
-
termination-director-company-with-name-termination-date (2016-03-08) - TM01
-
confirmation-statement-with-updates (2016-10-25) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-09) - AD01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-11) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-08-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-04) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-10) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-31) - AR01
-
appoint-person-director-company-with-name (2013-04-16) - AP01
-
termination-director-company-with-name (2013-04-15) - TM01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-12-19) - AA
-
change-person-director-company-with-change-date (2012-07-23) - CH01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-12-22) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-28) - AR01
-
change-person-director-company-with-change-date (2010-06-28) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-01-15) - AA
-
accounts-with-accounts-type-total-exemption-small (2010-12-14) - AA
keyboard_arrow_right 2009
-
legacy (2009-08-14) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-01-14) - AA
keyboard_arrow_right 2008
-
legacy (2008-06-19) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-01-21) - AA
-
accounts-with-accounts-type-total-exemption-small (2007-12-18) - AA
-
legacy (2007-06-25) - 363s
keyboard_arrow_right 2006
-
legacy (2006-06-29) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-01-26) - AA
keyboard_arrow_right 2005
-
legacy (2005-06-25) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-01-24) - AA
keyboard_arrow_right 2004
-
legacy (2004-06-04) - 363s
-
accounts-with-accounts-type-small (2004-03-30) - AA
-
legacy (2004-03-03) - 287
-
legacy (2004-02-06) - 395
keyboard_arrow_right 2003
-
accounts-with-accounts-type-small (2003-03-05) - AA
-
legacy (2003-06-07) - 363s
keyboard_arrow_right 2002
-
legacy (2002-07-02) - 288a
-
legacy (2002-06-06) - 363s
-
accounts-with-accounts-type-small (2002-02-02) - AA
keyboard_arrow_right 2001
-
legacy (2001-06-28) - 363s
-
accounts-with-accounts-type-small (2001-03-21) - AA
keyboard_arrow_right 2000
-
legacy (2000-06-09) - 363s
-
legacy (2000-01-08) - 395
keyboard_arrow_right 1999
-
legacy (1999-09-15) - 363s
-
accounts-with-accounts-type-small (1999-09-13) - AA
-
accounts-with-accounts-type-dormant (1999-01-24) - AA
keyboard_arrow_right 1998
-
accounts-with-accounts-type-dormant (1998-03-26) - AA
-
legacy (1998-04-21) - 88(2)R
-
legacy (1998-07-04) - 363s
-
legacy (1998-04-21) - 225
keyboard_arrow_right 1997
-
legacy (1997-07-01) - 363s
keyboard_arrow_right 1996
-
legacy (1996-06-24) - 288
-
incorporation-company (1996-05-29) - NEWINC