- Company Overview for THE KITCHEN STUDIO (GB) LIMITED (06488433)
- Filing history for THE KITCHEN STUDIO (GB) LIMITED (06488433)
- People for THE KITCHEN STUDIO (GB) LIMITED (06488433)
- Insolvency for THE KITCHEN STUDIO (GB) LIMITED (06488433)
- More for THE KITCHEN STUDIO (GB) LIMITED (06488433)
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) |
---|---|---|---|
28 Jan 2025 | AD01 | Registered office address changed from 40 Kimbolton Road Bedford Beds MK40 2NR to C/O Fts Recovery Limited Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 28 January 2025 | |
28 Jan 2025 | LIQ02 | Statement of affairs | |
28 Jan 2025 | 600 | Appointment of a voluntary liquidator | |
28 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
26 Oct 2023 | PSC04 | Change of details for Mr Troy Slattery as a person with significant control on 19 October 2023 | |
26 Oct 2023 | PSC04 | Change of details for Mr Lee Paul Chapman as a person with significant control on 19 October 2023 | |
20 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
09 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with no updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
30 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
18 Mar 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
11 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
15 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with updates | |
15 Nov 2018 | PSC04 | Change of details for Mr Troy Slattery as a person with significant control on 3 May 2018 | |
15 Nov 2018 | PSC01 | Notification of Lee Chapman as a person with significant control on 3 May 2018 | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
03 Oct 2018 | CH01 | Director's details changed for Mr Troy Slattery on 3 October 2018 | |
03 Oct 2018 | CH03 | Secretary's details changed for Mr Troy Slattery on 3 October 2018 | |
03 Oct 2018 | PSC04 | Change of details for Mr Troy Slattery as a person with significant control on 3 October 2018 | |
03 May 2018 | AP01 | Appointment of Mr Lee Paul Chapman as a director on 3 May 2018 |