- Company Overview for COUNTRY MAID KITCHENS LIMITED (06437704)
- Filing history for COUNTRY MAID KITCHENS LIMITED (06437704)
- People for COUNTRY MAID KITCHENS LIMITED (06437704)
- More for COUNTRY MAID KITCHENS LIMITED (06437704)
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 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2019 | DS01 | Application to strike the company off the register | |
10 Oct 2018 | PSC05 | Change of details for Kbbf Llp as a person with significant control on 1 October 2018 | |
10 Oct 2018 | AP04 | Appointment of Kbbf Llp as a secretary on 1 October 2018 | |
10 Oct 2018 | TM01 | Termination of appointment of Kbbf Llp as a director on 1 October 2018 | |
10 Oct 2018 | TM02 | Termination of appointment of Michael Adrian Holmes as a secretary on 1 October 2018 | |
15 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
07 Sep 2018 | CS01 | Confirmation statement made on 24 August 2018 with no updates | |
26 Feb 2018 | AD01 | Registered office address changed from The Moorings Plucks Gutter Stourmouth Canterbury CT3 1JB England to 50 Dane Road Margate Kent CT9 2AA on 26 February 2018 | |
05 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
24 Aug 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates | |
27 Jul 2017 | AD01 | Registered office address changed from C/O Cmk Accounts 1 st. Nicholas Court St. Nicholas at Wade Birchington Kent CT7 0PT England to The Moorings Plucks Gutter Stourmouth Canterbury CT3 1JB on 27 July 2017 | |
29 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
24 Aug 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
24 Aug 2016 | AP01 | Appointment of Mr Martin Holmes as a director on 24 August 2016 | |
24 Aug 2016 | AP02 | Appointment of Kbbf Llp as a director on 24 August 2016 | |
24 Aug 2016 | TM01 | Termination of appointment of Knot Flooring Limited as a director on 24 August 2016 | |
09 Aug 2016 | AD01 | Registered office address changed from Unit 1 st Nicholas Court St. Nicholas at Wade Thanet Kent CT7 0PT to C/O Cmk Accounts 1 st. Nicholas Court St. Nicholas at Wade Birchington Kent CT7 0PT on 9 August 2016 | |
08 Aug 2016 | AP02 | Appointment of Knot Flooring Limited as a director on 30 June 2016 | |
08 Aug 2016 | TM01 | Termination of appointment of Michael Adrian Holmes as a director on 30 June 2016 | |
10 May 2016 | AP01 | Appointment of Mr Michael Adrian Holmes as a director on 1 January 2016 | |
04 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
04 Dec 2015 | AD01 | Registered office address changed from Unit 1 st Nicholas Court Farm Court Road St Nicholas at Wade Birchington Kent CT7 0PT to Unit 1 st Nicholas Court St. Nicholas at Wade Thanet Kent CT7 0PT on 4 December 2015 |