This company is commonly known as Illustrate Kitchens Ltd. The company was founded 9 years ago and was given the registration number 09296801. The firm's registered office is in GUILDFORD. You can find them at 2nd Floor Shaw House, 2-3 Tunsgate, Guildford, Surrey. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | ILLUSTRATE KITCHENS LTD |
---|---|---|
Company Number | : | 09296801 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 November 2014 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Shaw House, 2-3 Tunsgate, Guildford, Surrey, United Kingdom, GU1 3QT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor Shaw House, 2-3 Tunsgate, Guildford, United Kingdom, GU1 3QT | Director | 05 November 2014 | Active |
Green Lanes, Cranleigh Road, Ewhurst, Cranleigh, England, GU6 7RN | Director | 15 April 2015 | Active |
Mr Darren Aspandad Contractor | ||
Notified on | : | 05 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor Shaw House, 2-3 Tunsgate, Guildford, United Kingdom, GU1 3QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-27 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-27 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-03-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-08 | Insolvency | Liquidation disclaimer notice. | Download |
2019-02-21 | Insolvency | Liquidation establishment of creditors or liquidation committee. | Download |
2019-02-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-02-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-02-13 | Resolution | Resolution. | Download |
2019-01-28 | Address | Change registered office address company with date old address new address. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-25 | Address | Change registered office address company with date old address new address. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-13 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-01 | Accounts | Accounts with accounts type micro entity. | Download |
2016-08-01 | Accounts | Change account reference date company previous extended. | Download |
2016-07-01 | Capital | Capital allotment shares. | Download |
2016-01-14 | Officers | Change person director company with change date. | Download |
2015-12-09 | Officers | Change person director company with change date. | Download |
2015-12-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-15 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.