- Company Overview for KEPPELS CUISINE LIMITED (04496389)
- Filing history for KEPPELS CUISINE LIMITED (04496389)
- People for KEPPELS CUISINE LIMITED (04496389)
- Insolvency for KEPPELS CUISINE LIMITED (04496389)
- More for KEPPELS CUISINE LIMITED (04496389)
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 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Aug 2021 | WU15 | Notice of final account prior to dissolution | |
28 Nov 2020 | WU07 | Progress report in a winding up by the court | |
10 Jan 2020 | WU07 | Progress report in a winding up by the court | |
07 Jan 2020 | AD01 | Registered office address changed from The Grand the Leas Folkestone Kent CT20 2XL to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA on 7 January 2020 | |
08 Feb 2019 | WU04 | Appointment of a liquidator | |
09 Jan 2019 | COCOMP | Order of court to wind up | |
04 Dec 2018 | TM01 | Termination of appointment of Michael Stainer as a director on 21 November 2018 | |
04 Dec 2018 | TM02 | Termination of appointment of Doris Stainer as a secretary on 21 November 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 26 July 2018 with no updates | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 26 July 2017 with no updates | |
18 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
31 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
29 Jul 2015 | TM01 | Termination of appointment of Robert Brian William Richardson as a director on 29 July 2015 | |
29 Jul 2015 | AP01 | Appointment of Michael Stainer as a director on 29 July 2015 | |
29 Jul 2015 | TM02 | Termination of appointment of Michael Stainer as a secretary on 29 July 2015 | |
29 Jul 2015 | AP03 | Appointment of Mrs Doris Stainer as a secretary on 29 July 2015 | |
31 Dec 2014 | AA | Micro company accounts made up to 31 March 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Aug 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
22 Aug 2013 | AP01 | Appointment of Mr Robert Brian William Richardson as a director |