- Company Overview for KANSAS SMITTY'S BROADWAY MARKET LTD (09738164)
- Filing history for KANSAS SMITTY'S BROADWAY MARKET LTD (09738164)
- People for KANSAS SMITTY'S BROADWAY MARKET LTD (09738164)
- Insolvency for KANSAS SMITTY'S BROADWAY MARKET LTD (09738164)
- More for KANSAS SMITTY'S BROADWAY MARKET LTD (09738164)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 04 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
| 04 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
| 30 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
| 08 Jun 2023 | AD01 | Registered office address changed from C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on 8 June 2023 | |
| 15 Feb 2023 | AD01 | Registered office address changed from 303 the Pill Box 115 Coventry Road London E2 6GH England to C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA on 15 February 2023 | |
| 15 Feb 2023 | LIQ02 | Statement of affairs | |
| 15 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
| 15 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
| 10 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
| 08 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 22 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 26 Sep 2022 | CS01 | Confirmation statement made on 23 August 2021 with no updates | |
| 16 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
| 23 Aug 2021 | CS01 | Confirmation statement made on 17 August 2021 with no updates | |
| 18 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
| 18 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with no updates | |
| 30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
| 26 Sep 2019 | CS01 | Confirmation statement made on 17 August 2019 with updates | |
| 04 Sep 2019 | PSC02 | Notification of 18Th and Vine Limited as a person with significant control on 5 June 2019 | |
| 04 Sep 2019 | PSC07 | Cessation of Giacomo Smith as a person with significant control on 5 June 2019 | |
| 04 Sep 2019 | PSC07 | Cessation of John Christopher Abraham as a person with significant control on 5 June 2019 | |
| 19 Aug 2019 | AD01 | Registered office address changed from 303 the Pill Box 115 Coventry Road London E2 6GG England to 303 the Pill Box 115 Coventry Road London E2 6GH on 19 August 2019 | |
| 31 May 2019 | RESOLUTIONS |
Resolutions
|
|
| 29 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
| 31 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with no updates |