- Company Overview for ELLA'S KITCHEN (INTERNATIONAL) LIMITED (05010368)
- Filing history for ELLA'S KITCHEN (INTERNATIONAL) LIMITED (05010368)
- People for ELLA'S KITCHEN (INTERNATIONAL) LIMITED (05010368)
- Charges for ELLA'S KITCHEN (INTERNATIONAL) LIMITED (05010368)
- More for ELLA'S KITCHEN (INTERNATIONAL) LIMITED (05010368)
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) |
---|---|---|---|
11 Sep 2009 | CERTNM | Company name changed ella and the padster LIMITED\certificate issued on 14/09/09 | |
22 May 2009 | RESOLUTIONS |
Resolutions
|
|
22 May 2009 | 122 | S-div | |
22 May 2009 | RESOLUTIONS |
Resolutions
|
|
22 May 2009 | 123 | Nc inc already adjusted 15/05/09 | |
22 May 2009 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
18 Feb 2009 | 363a | Return made up to 08/01/09; full list of members | |
25 Feb 2008 | 363a | Return made up to 08/01/08; full list of members | |
25 Feb 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
21 Apr 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
18 Feb 2007 | 363a | Return made up to 08/01/07; full list of members | |
16 Feb 2006 | 363a | Return made up to 08/01/06; full list of members | |
13 Dec 2005 | 288b | Secretary resigned | |
13 Dec 2005 | 288a | New secretary appointed | |
13 Dec 2005 | 288b | Director resigned | |
13 Dec 2005 | 287 | Registered office changed on 13/12/05 from: 145 upper woodcote road caversham heights reading berkshire RG4 7LB | |
27 Oct 2005 | AA | Total exemption small company accounts made up to 30 June 2005 | |
24 Jan 2005 | 363s | Return made up to 08/01/05; full list of members | |
28 Oct 2004 | 225 | Accounting reference date extended from 31/01/05 to 30/06/05 | |
08 Jan 2004 | NEWINC | Incorporation |