Advanced company searchLink opens in new window

NATURAL KITCHEN CATERING LIMITED

Company number 06779319

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)
20 Sep 2011 GAZ2 Final Gazette dissolved following liquidation
20 Jun 2011 4.68 Liquidators' statement of receipts and payments to 23 May 2011
20 Jun 2011 4.72 Return of final meeting in a creditors' voluntary winding up
30 Mar 2011 4.68 Liquidators' statement of receipts and payments to 25 February 2011
23 Feb 2011 AD01 Registered office address changed from Rsm Tenon Recovery Sherlock House, 73 Baker Street London W1U 6rd on 23 February 2011
12 Mar 2010 600 Appointment of a voluntary liquidator
12 Mar 2010 4.20 Statement of affairs with form 4.19
12 Mar 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-26
12 Feb 2010 AD01 Registered office address changed from 67 Brook Street London W1K 4NJ United Kingdom on 12 February 2010
19 Nov 2009 TM01 Termination of appointment of Dominique Fahey as a director
30 Sep 2009 288b Appointment Terminated Director robert kienlen
01 Apr 2009 SA Statement of affairs
01 Apr 2009 88(2) Ad 10/03/09 gbp si 20@1=20 gbp ic 1/21
01 Apr 2009 288a Director appointed dominique fahey
10 Mar 2009 288a Director appointed mr john scott cameron
09 Mar 2009 288b Appointment Terminated Director hammonds directors LIMITED
09 Mar 2009 288b Appointment Terminated Director peter crossley
09 Mar 2009 287 Registered office changed on 09/03/2009 from hammonds LLP (ref : sdw) rutland house 148 edmund street birmingham B3 2JR
09 Mar 2009 288b Appointment Terminated Secretary hammonds secretaries LIMITED
09 Mar 2009 288a Director appointed mr david graham
09 Mar 2009 288a Director appointed mr justin paul green
09 Mar 2009 288a Director appointed mr robert edward kienlen
09 Mar 2009 288a Director appointed mr harvinder singh hungin
02 Mar 2009 MA Memorandum and Articles of Association
24 Feb 2009 CERTNM Company name changed hamsard 3154 LIMITED\certificate issued on 24/02/09