KITORI LIMITED - CARDIFF


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation compulsory appointment liquidator. 2023-05-31 View Report
Insolvency. Liquidation compulsory winding up order. 2023-01-10 View Report
Address. Change date: 2022-12-20. Default address: PO Box 4385, 07760783 - Companies House Default Address, Cardiff, CF14 8LH. 2022-12-20 View Report
Address. Change date: 2022-08-23. Old address: 25 Hessel Street London E1 2LR England. New address: 29 Harlinger Street London SE18 5SX. 2022-08-23 View Report
Persons with significant control. Notification date: 2021-11-18. Psc name: Hong Qu. 2021-11-21 View Report
Persons with significant control. Psc name: Yidi Zhou. Cessation date: 2021-11-18. 2021-11-18 View Report
Officers. Termination date: 2021-11-18. Officer name: Yidi Zhou. 2021-11-18 View Report
Confirmation statement. Statement with no updates. 2021-11-18 View Report
Officers. Officer name: Mr Hong Qu. Appointment date: 2021-11-17. 2021-11-18 View Report
Officers. Termination date: 2021-11-11. Officer name: Yidi Zhou. 2021-11-11 View Report
Address. Old address: 114 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP. New address: 25 Hessel Street London E1 2LR. Change date: 2021-11-08. 2021-11-08 View Report
Dissolution. Dissolution voluntary strike off suspended. 2021-08-05 View Report
Gazette. Gazette notice voluntary. 2021-08-03 View Report
Dissolution. Dissolution application strike off company. 2021-07-26 View Report
Confirmation statement. Statement with no updates. 2020-11-09 View Report
Accounts. Accounts type total exemption full. 2020-08-03 View Report
Accounts. Change account reference date company previous extended. 2020-02-19 View Report
Confirmation statement. Statement with no updates. 2019-09-02 View Report
Accounts. Accounts type total exemption full. 2019-06-26 View Report
Confirmation statement. Statement with no updates. 2018-09-03 View Report
Accounts. Accounts type total exemption full. 2018-06-04 View Report
Confirmation statement. Statement with no updates. 2017-10-16 View Report
Accounts. Accounts type total exemption full. 2017-06-29 View Report
Confirmation statement. Statement with updates. 2016-09-14 View Report
Accounts. Accounts type total exemption small. 2016-07-01 View Report
Annual return. With made up date full list shareholders. 2015-09-03 View Report
Accounts. Accounts type total exemption small. 2015-06-18 View Report
Annual return. With made up date full list shareholders. 2014-09-03 View Report
Accounts. Accounts type total exemption small. 2014-07-02 View Report
Annual return. With made up date full list shareholders. 2013-09-03 View Report
Accounts. Accounts type total exemption small. 2013-06-03 View Report
Annual return. With made up date full list shareholders. 2012-09-04 View Report
Officers. Officer name: Yidi Zhou. 2011-11-01 View Report
Officers. Officer name: Yidi Zhou. 2011-11-01 View Report
Address. Old address: 6-8 Underwood Street London N1 7JQ United Kingdom. Change date: 2011-10-03. 2011-10-03 View Report
Officers. Officer name: Waterlow Secretaries Limited. 2011-10-03 View Report
Officers. Officer name: Dunstana Davies. 2011-10-03 View Report
Incorporation. Incorporation company. 2011-09-02 View Report