- Company Overview for THE SOUP KITCHEN (NEWCASTLE) LIMITED (06728914)
- Filing history for THE SOUP KITCHEN (NEWCASTLE) LIMITED (06728914)
- People for THE SOUP KITCHEN (NEWCASTLE) LIMITED (06728914)
- More for THE SOUP KITCHEN (NEWCASTLE) LIMITED (06728914)
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 Feb 2016 | BONA | Bona Vacantia disclaimer | |
19 Aug 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Feb 2012 | AP01 | Appointment of Jeanette Williams as a director | |
03 Feb 2012 | AR01 |
Annual return made up to 21 October 2011 with full list of shareholders
Statement of capital on 2012-02-03
|
|
17 Oct 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
21 Dec 2010 | AD01 | Registered office address changed from Suite 316 - Third Floor, Wingrove House Ponteland Road Newcastle upon Tyne NE5 3DP on 21 December 2010 | |
23 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
15 Feb 2010 | AR01 | Annual return made up to 21 October 2009 with full list of shareholders | |
15 Feb 2010 | CH01 | Director's details changed for Mr David John Edward Ladd on 8 February 2010 | |
21 Oct 2008 | NEWINC | Incorporation |