- Company Overview for NATURAL KITCHEN CATERING LIMITED (06779319)
- Filing history for NATURAL KITCHEN CATERING LIMITED (06779319)
- People for NATURAL KITCHEN CATERING LIMITED (06779319)
- Insolvency for NATURAL KITCHEN CATERING LIMITED (06779319)
- More for NATURAL KITCHEN CATERING LIMITED (06779319)
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
|
|
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 |