- Company Overview for FINE CUISINE LIMITED (05551928)
- Filing history for FINE CUISINE LIMITED (05551928)
- People for FINE CUISINE LIMITED (05551928)
- More for FINE CUISINE LIMITED (05551928)
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) |
---|---|---|---|
16 Jan 2025 | AD01 | Registered office address changed from Biddenden Road St. Michaels Tenterden TN30 6SX England to 11 Grange Crescent St. Michaels Tenterden TN30 6DY on 16 January 2025 | |
10 Sep 2024 | AD01 | Registered office address changed from Hillcrest Leeds Road Langley Maidstone ME17 3JN England to Biddenden Road St. Michaels Tenterden TN30 6SX on 10 September 2024 | |
27 Oct 2021 | AAMD | Amended accounts for a dormant company made up to 31 October 2019 | |
27 Oct 2021 | AAMD | Amended micro company accounts made up to 31 October 2018 | |
27 Oct 2021 | AAMD | Amended micro company accounts made up to 31 October 2017 | |
23 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jun 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
15 Mar 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
01 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2020 | AA | Micro company accounts made up to 31 October 2019 | |
30 Nov 2020 | AA | Micro company accounts made up to 31 October 2018 | |
30 Nov 2020 | AA | Micro company accounts made up to 31 October 2017 | |
25 Nov 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2019 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
26 Sep 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2018 | AD01 | Registered office address changed from Sportsman Farm St Michaels Tenterden Kent TN30 6SY to Hillcrest Leeds Road Langley Maidstone ME17 3JN on 17 May 2018 | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
06 Jul 2017 | PSC04 | Change of details for Mr Razaul Kabir Raja as a person with significant control on 2 September 2016 | |
06 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with updates | |
01 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
15 Feb 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-02
|