STREET KITCHEN BROTHERS LTD.

C/O Begbies Traynor Central Llp C/O Begbies Traynor Central Llp, London, WS11 1AQ
StatusDISSOLVED
Company No.09563641
CategoryPrivate Limited Company
Incorporated27 Apr 2015
Age9 years, 2 months, 3 days
JurisdictionEngland Wales
Dissolution05 Mar 2024
Years3 months, 25 days

SUMMARY

STREET KITCHEN BROTHERS LTD. is an dissolved private limited company with number 09563641. It was incorporated 9 years, 2 months, 3 days ago, on 27 April 2015 and it was dissolved 3 months, 25 days ago, on 05 March 2024. The company address is C/O Begbies Traynor Central Llp C/O Begbies Traynor Central Llp, London, WS11 1AQ.



Company Fillings

Gazette dissolved liquidation

Date: 05 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-21

Old address: 452a Wolverhampton Road Walsall WS2 8TB England

New address: C/O Begbies Traynor Central Llp 1 Kings Avenue London WS11 1AQ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2022

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Polyvious Costa Polyviou

Termination date: 2021-11-12

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2020

Action Date: 29 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2019

Action Date: 16 May 2019

Category: Address

Type: AD01

Change date: 2019-05-16

Old address: , Unit 31 Fairground Way, Walsall, WS1 4NU, England

New address: 452a Wolverhampton Road Walsall WS2 8TB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2017

Action Date: 03 May 2017

Category: Address

Type: AD01

Change date: 2017-05-03

Old address: , 115 Worthington Road, Lichfield, WS13 8PG, United Kingdom

New address: 452a Wolverhampton Road Walsall WS2 8TB

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-01

Officer name: Paul Polyviou

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2016

Action Date: 20 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Michael John Butcher

Appointment date: 2016-03-20

Documents

View document PDF

Certificate change of name company

Date: 10 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed olive marketing solutions LTD\certificate issued on 10/02/16

Documents

View document PDF

Incorporation company

Date: 27 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIGITAL TECHNOLOGY SUPPORT LTD

22 THE GLEBE,DEVIZES,SN10 3NW

Number:08178933
Status:ACTIVE
Category:Private Limited Company

GLH UTILITIES (SCOTLAND) LIMITED

13 MILTON VIEW,KILMARNOCK,KA2 0AY

Number:SC333229
Status:ACTIVE
Category:Private Limited Company

KESTRELS COPSE MANAGEMENT COMPANY LIMITED

8 PARK ROYAL METRO CENTRE,LONDON,NW10 7PA

Number:06741084
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LEADING MOTION LTD

UNIT B SWAINS FARM BUILDINGS 89 THE STREET,CLACTON-ON-SEA,CO16 9LT

Number:09010706
Status:ACTIVE
Category:Private Limited Company

OTLEY ROAD AND UNDERCLIFFE COMMUNITY WORKS

OTLEY ROAD AND UNDERCLIFFE COMMUNITY WORKS,BRADFORD,BD3 0DW

Number:05262323
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

STEPHEN KENT AND COMPANY LIMITED

C/O STEPHEN KENT AND COMPANY,KILLAY, SWANSEA,SA2 7AL

Number:05680287
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