Advanced company searchLink opens in new window

KISS THE COOK LIMITED

Company number 06053250

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2015 DS01 Application to strike the company off the register
04 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2015 TM02 Termination of appointment of Simon Matthew Oldfield as a secretary on 1 January 2015
29 Jan 2015 AA Accounts made up to 31 January 2014
28 Mar 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
28 Mar 2014 CH03 Secretary's details changed for Simon Matthew Oldfield on 1 January 2014
28 Mar 2014 CH01 Director's details changed for Mr Simon Matthew Oldfield on 1 January 2014
30 Oct 2013 AA Accounts made up to 31 January 2013
29 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
14 Nov 2012 AD01 Registered office address changed from The Old Telephone Exchange Drimpton Road Broadwindsor Dorset DT8 3QL on 14 November 2012
14 Nov 2012 AA Accounts made up to 31 January 2012
01 Aug 2012 AP01 Appointment of Simon Matthew Oldfield as a director on 23 July 2012
01 Aug 2012 AP03 Appointment of Simon Matthew Oldfield as a secretary on 23 July 2012
01 Aug 2012 AD01 Registered office address changed from The Chapel Littleworth Pewsey Wiltshire SN9 5LF England on 1 August 2012
01 Aug 2012 TM01 Termination of appointment of Roger Cuff as a director on 23 July 2012
01 Aug 2012 TM01 Termination of appointment of Philomena Jenkins as a director on 23 July 2012
01 Aug 2012 TM02 Termination of appointment of Roger Cuff as a secretary on 23 July 2012
05 Mar 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
02 Mar 2012 TM01 Termination of appointment of Philomena Jenkins as a director on 2 March 2012
04 Jan 2012 AD01 Registered office address changed from Lloran House 42a High Street Marlborough Wiltshire SN8 1HQ on 4 January 2012
24 Oct 2011 AA Accounts made up to 31 January 2011
01 Apr 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders