This company is commonly known as Cold Cuts Limited. The company was founded 11 years ago and was given the registration number 08429559. The firm's registered office is in MAIDSTONE. You can find them at The Carriage House, Mill Street, Maidstone, Kent. This company's SIC code is 96020 - Hairdressing and other beauty treatment.
Name | : | COLD CUTS LIMITED |
---|---|---|
Company Number | : | 08429559 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 2013 |
End of financial year | : | 31 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE | Director | 05 March 2013 | Active |
Mr Yiannis Georgiou | ||
Notified on | : | 24 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-20 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-20 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-07-22 | Address | Change registered office address company with date old address new address. | Download |
2021-07-22 | Resolution | Resolution. | Download |
2021-07-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-15 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-09 | Accounts | Change account reference date company previous shortened. | Download |
2020-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-17 | Officers | Change person director company with change date. | Download |
2020-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-05 | Officers | Change person director company with change date. | Download |
2016-08-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.