KITCHEN MARVEL LIMITED

68 Ship Street, Brighton, BN1 1AE, East Sussex
StatusLIQUIDATION
Company No.04606814
CategoryPrivate Limited Company
Incorporated03 Dec 2002
Age21 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

KITCHEN MARVEL LIMITED is an liquidation private limited company with number 04606814. It was incorporated 21 years, 7 months, 1 day ago, on 03 December 2002. The company address is 68 Ship Street, Brighton, BN1 1AE, East Sussex.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Aug 2010

Action Date: 23 Aug 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-08-23

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 27/08/2009 from 59-61 sea lane rustington west sussex BN16 2RQ united kingdom

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 27 Aug 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Aug 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 13/08/2008 from 88A the street rustington littlehampton west sussex BN16 3NJ

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 01/12/06 from: carlton house carlton terrace portslade brighton east sussex BN41 1UR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/03 to 31/03/04

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/03; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 03 Dec 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFRICA LTD

44-45 CALTHORPE ROAD,BIRMINGHAM,B15 1TH

Number:06044632
Status:ACTIVE
Category:Private Limited Company

CDRG LTD

RUNWAY HOUSE,SOUTH RUISLIP,HA4 6SE

Number:10287504
Status:ACTIVE
Category:Private Limited Company

ELLECOURT PROPERTIES LIMITED

UNIT A, PENNINE WORKS,ELLAND,HX5 0SQ

Number:04496919
Status:ACTIVE
Category:Private Limited Company

JAMES DAVIES TRANSPORT LTD

399 QUEENS DRIVE,LIVERPOOL,L13 0AG

Number:11247810
Status:ACTIVE
Category:Private Limited Company

SAVERNAKE PROPERTY CONSULTANTS LIMITED

126 HIGH STREET,WILTSHIRE,SN8 1LZ

Number:05335916
Status:ACTIVE
Category:Private Limited Company

STEVENS ROOFING LIMITED

105 BIGGLESWADE ROAD,BIGGLESWADE,SG18 9BH

Number:05527994
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