Advanced company searchLink opens in new window

KANSAS SMITTY'S BROADWAY MARKET LTD

Company number 09738164

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-26
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-30
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