- Company Overview for KOSHER KITCHENS LIMITED (06667084)
- Filing history for KOSHER KITCHENS LIMITED (06667084)
- People for KOSHER KITCHENS LIMITED (06667084)
- More for KOSHER KITCHENS LIMITED (06667084)
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) |
---|---|---|---|
26 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Nov 2015 | DS01 | Application to strike the company off the register | |
21 Oct 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
27 May 2015 | AA | Micro company accounts made up to 31 August 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
02 Sep 2013 | AD01 | Registered office address changed from Agm Chartered Accountants Rockware Business Centre Rockware Avenue Greenford Middlesex UB6 0AA on 2 September 2013 | |
31 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Aug 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
19 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
12 Oct 2011 | AR01 | Annual return made up to 15 September 2011 with full list of shareholders | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
16 Sep 2010 | AR01 | Annual return made up to 15 September 2010 with full list of shareholders | |
15 Sep 2010 | CH01 | Director's details changed for Mr Steven Frank Wolfisz on 7 September 2010 | |
02 Jun 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
27 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 18 January 2010
|
|
27 Jan 2010 | TM02 | Termination of appointment of James Latter as a secretary | |
09 Jan 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2010 | AP01 | Appointment of Mr Steven Wolfisz as a director | |
08 Jan 2010 | AD01 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN on 8 January 2010 | |
08 Jan 2010 | TM01 | Termination of appointment of Carly Knopf as a director |