Advanced company searchLink opens in new window

KOSHER KITCHENS LIMITED

Company number 06667084

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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