- Company Overview for KITCHEN CONCEPTS LTD (00219262)
- Filing history for KITCHEN CONCEPTS LTD (00219262)
- People for KITCHEN CONCEPTS LTD (00219262)
- Charges for KITCHEN CONCEPTS LTD (00219262)
- More for KITCHEN CONCEPTS LTD (00219262)
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) |
---|---|---|---|
02 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2013 | DS01 | Application to strike the company off the register | |
07 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Sep 2012 | AR01 |
Annual return made up to 24 August 2012 with full list of shareholders
Statement of capital on 2012-09-26
|
|
23 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
27 Jul 2011 | AD01 | Registered office address changed from Dryden House the Edge Business Centre Humber Road London NW2 6EW on 27 July 2011 | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Sep 2010 | AR01 | Annual return made up to 24 August 2010 with full list of shareholders | |
08 Sep 2010 | CH01 | Director's details changed for Jacqueline Marguerite Lipton on 23 August 2010 | |
08 Sep 2010 | CH01 | Director's details changed for Mr Ian Eliot Lipton on 23 August 2010 | |
15 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Sep 2009 | 363a | Return made up to 24/08/09; full list of members | |
13 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
01 Sep 2008 | 363a | Return made up to 24/08/08; full list of members | |
01 Sep 2008 | 288c | Director and Secretary's Change of Particulars / jacqueline lipton / 20/08/2008 / HouseName/Number was: , now: 35; Street was: hogarth house, now: weymouth mews; Area was: 6 north end, now: ; Post Code was: NW3 7HJ, now: W1G 7EE; Country was: , now: united kingdom | |
01 Sep 2008 | 288c | Director's Change of Particulars / ian lipton / 20/08/2008 / HouseName/Number was: , now: 35; Street was: hogarth house, now: weymouth mews; Area was: 6 north end, now: ; Post Code was: NW3 7HJ, now: W1G 7EE; Country was: , now: united kingdom | |
23 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
30 Aug 2007 | 363a | Return made up to 24/08/07; full list of members | |
17 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
04 Sep 2006 | 363a | Return made up to 24/08/06; full list of members | |
24 Jan 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
08 Sep 2005 | 363a | Return made up to 24/08/05; full list of members | |
08 Sep 2005 | 353 | Location of register of members |