- Company Overview for KITCHEN FLAIR LIMITED (03903260)
- Filing history for KITCHEN FLAIR LIMITED (03903260)
- People for KITCHEN FLAIR LIMITED (03903260)
- Charges for KITCHEN FLAIR LIMITED (03903260)
- Insolvency for KITCHEN FLAIR LIMITED (03903260)
- More for KITCHEN FLAIR LIMITED (03903260)
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) |
---|---|---|---|
23 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jan 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Jan 2012 | AD01 | Registered office address changed from 12 Birds Close Ramsden Heath Billericay Essex CM11 1JB United Kingdom on 16 January 2012 | |
13 Jan 2012 | 4.20 | Statement of affairs with form 4.19 | |
13 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
13 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
18 May 2011 | AR01 |
Annual return made up to 7 January 2011 with full list of shareholders
Statement of capital on 2011-05-18
|
|
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Nov 2010 | AD01 | Registered office address changed from 50 Great Wheatley Road Rayleigh Essex SS6 7AP United Kingdom on 4 November 2010 | |
08 Jan 2010 | AR01 | Annual return made up to 7 January 2010 with full list of shareholders | |
08 Jan 2010 | CH01 | Director's details changed for Adele Birri on 1 October 2009 | |
08 Jan 2010 | CH01 | Director's details changed for James Battista Birri on 1 October 2009 | |
08 Jan 2010 | CH01 | Director's details changed for Andrea Ballestrieri on 1 October 2009 | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
25 Sep 2009 | 288b | Appointment Terminated Director mark birri | |
09 Feb 2009 | 363a | Return made up to 07/01/09; full list of members | |
09 Feb 2009 | 287 | Registered office changed on 09/02/2009 from 1ST floor, 3 the capricorn centre cranes farm road basildon essex SS14 3JA england | |
19 Jan 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
19 Jan 2009 | AA | Total exemption small company accounts made up to 31 December 2006 | |
07 Jan 2009 | 287 | Registered office changed on 07/01/2009 from 10 rosslyn close hockley essex SS5 5BP | |
16 Jan 2008 | 363a | Return made up to 07/01/08; full list of members | |
16 Jan 2008 | 288c | Secretary's particulars changed |