- Company Overview for STYLISH CUISINE LIMITED (04456189)
- Filing history for STYLISH CUISINE LIMITED (04456189)
- People for STYLISH CUISINE LIMITED (04456189)
- Charges for STYLISH CUISINE LIMITED (04456189)
- Insolvency for STYLISH CUISINE LIMITED (04456189)
- More for STYLISH CUISINE LIMITED (04456189)
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) |
---|---|---|---|
30 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 January 2021 | |
10 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 January 2020 | |
16 Jan 2020 | AD01 | Registered office address changed from C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN to C/O Kre Corporate Recovery Llp Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 16 January 2020 | |
08 Feb 2019 | AD01 | Registered office address changed from C/O Michael Quartey 395 North End Road London SW6 1NR to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on 8 February 2019 | |
07 Feb 2019 | LIQ02 | Statement of affairs | |
07 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
07 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2018 | CS01 | Confirmation statement made on 5 May 2018 with no updates | |
26 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
05 Jan 2018 | PSC01 | Notification of Michael Quartey as a person with significant control on 6 April 2016 | |
05 Jan 2018 | PSC01 | Notification of Victoria Quartey as a person with significant control on 6 April 2016 | |
01 Aug 2017 | CS01 | Confirmation statement made on 6 June 2017 with no updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 Sep 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-09-04
|
|
04 Sep 2016 | TM01 | Termination of appointment of Samuel Quartey as a director on 19 December 2015 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Jan 2016 | MR01 |
Registration of charge 044561890003, created on 23 December 2015
|
|
10 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
22 Jul 2014 | CH01 | Director's details changed for Samuel Quartey on 5 February 2014 | |
22 Jul 2014 | CH01 | Director's details changed for Mr Michael Quartey on 5 February 2014 | |
22 Jul 2014 | CH03 | Secretary's details changed for Michael Quartey on 5 February 2014 |