- Company Overview for TOP DRAWER KITCHEN DESIGNS LIMITED (05754767)
- Filing history for TOP DRAWER KITCHEN DESIGNS LIMITED (05754767)
- People for TOP DRAWER KITCHEN DESIGNS LIMITED (05754767)
- Charges for TOP DRAWER KITCHEN DESIGNS LIMITED (05754767)
- More for TOP DRAWER KITCHEN DESIGNS LIMITED (05754767)
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) |
---|---|---|---|
18 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Aug 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 May 2013 | DS01 | Application to strike the company off the register | |
25 Mar 2013 | AA | Total exemption small company accounts made up to 28 December 2012 | |
25 Mar 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 28 December 2012 | |
25 Mar 2013 | AR01 |
Annual return made up to 24 March 2013 with full list of shareholders
Statement of capital on 2013-03-25
|
|
25 Mar 2013 | AD01 | Registered office address changed from 28a High Street Ewell Epsom Surrey KT17 1RW United Kingdom on 25 March 2013 | |
20 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
23 Aug 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
25 Sep 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
16 Aug 2010 | AD01 | Registered office address changed from 5 Tudors Business Centre Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN on 16 August 2010 | |
05 Aug 2010 | AD01 | Registered office address changed from 92 Udimore Road Rye East Sussex TN31 7DY on 5 August 2010 | |
09 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Mar 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
18 Nov 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
06 Apr 2009 | 363a | Return made up to 24/03/09; full list of members | |
17 Nov 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
04 Apr 2008 | 363a | Return made up to 24/03/08; full list of members | |
03 Apr 2008 | 288c | Director's Change of Particulars / brian jeffreys / 03/04/2008 / Title was: , now: mr; Middle Name/s was: terrence, now: terence; HouseName/Number was: , now: 45; Street was: 45 harefield avenue, now: harefield avenue | |
22 Oct 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
30 Mar 2007 | 363a | Return made up to 24/03/07; full list of members |