MY DREAM KITCHEN (PINNER) LIMITED

112-114 Marsh Road, Pinner, HA5 5NA, England
StatusACTIVE
Company No.09294724
CategoryPrivate Limited Company
Incorporated04 Nov 2014
Age9 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

MY DREAM KITCHEN (PINNER) LIMITED is an active private limited company with number 09294724. It was incorporated 9 years, 8 months, 4 days ago, on 04 November 2014. The company address is 112-114 Marsh Road, Pinner, HA5 5NA, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Jun 2024

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-13

Old address: 11 Goldings Hill Loughton Essex IG10 2RW United Kingdom

New address: 112-114 Marsh Road Pinner HA5 5NA

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change person director company with change date

Date: 10 May 2023

Action Date: 09 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-09

Officer name: Mr Louis Markezinis-Hall

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2023

Action Date: 09 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-09

Psc name: Mr Louis Markezinis-Hall

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2023

Action Date: 07 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Spiro Nicholas Markezinis

Cessation date: 2023-05-07

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2023

Action Date: 07 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justine Denise Markezinis-Hall

Termination date: 2023-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2023

Action Date: 07 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Spiro Nicholas Markezinis

Termination date: 2023-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2023

Action Date: 07 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Louis Markezinis-Hall

Appointment date: 2023-05-07

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2023

Action Date: 07 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Louis Markezinis-Hall

Notification date: 2023-05-07

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-29

Old address: 708 Lea Bridge Road London E10 6AW England

New address: 11 Goldings Hill Loughton Essex IG10 2RW

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-14

Old address: 708 708 Lea Bridge Road Leyton London E10 6AW

New address: 708 Lea Bridge Road London E10 6AW

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Incorporation company

Date: 04 Nov 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CORPORATE CULTURE LIMITED

7 DE HAVILLAND DRIVE,LIVERPOOL,L24 8RN

Number:04852056
Status:ACTIVE
Category:Private Limited Company

HAJJ2O LIMITED

118 KINFAUNS ROAD,ILFORD,IG3 9QN

Number:11106338
Status:ACTIVE
Category:Private Limited Company

HORSENDEN LAND LIMITED

ARTEMIS HOUSE 4A BRAMLEY ROAD,MILTON KEYNES,MK1 1PT

Number:10228367
Status:ACTIVE
Category:Private Limited Company

PITMEDDEN ELECTRICAL SERVICES LTD

UNIT 11,ELLON,AB41 8QR

Number:SC542104
Status:ACTIVE
Category:Private Limited Company

Q YORK

13 PRIORY STREET,YORK,YO1 6ET

Number:05971999
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

T & J INDUSTRIAL ROOFING LIMITED

550 VALLEY ROAD,NOTTINGHAMSHIRE,NG5 1JJ

Number:04836367
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