- Company Overview for UBER KITCHENS LIMITED (06813477)
- Filing history for UBER KITCHENS LIMITED (06813477)
- People for UBER KITCHENS LIMITED (06813477)
- More for UBER KITCHENS LIMITED (06813477)
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) |
---|---|---|---|
04 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jun 2019 | DS01 | Application to strike the company off the register | |
28 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
25 May 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
07 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2019 | AD01 | Registered office address changed from Unit 1a Vicarage Farm Business Park Winchester Road Fair Oak Eastleigh SO50 7HD England to 41 Victena Road Fair Oak Eastleigh SO50 7FY on 27 February 2019 | |
22 Feb 2019 | TM01 | Termination of appointment of Andrea Denise Sermon as a director on 9 February 2019 | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Jul 2017 | AD01 | Registered office address changed from Unit 21 the Old Yarn Mills Westbury Sherborne Dorset DT9 3RQ to Unit 1a Vicarage Farm Business Park Winchester Road Fair Oak Eastleigh SO50 7HD on 3 July 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
22 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Oct 2015 | AP01 | Appointment of Mrs Andrea Denise Sermon as a director on 9 October 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
25 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Nov 2014 | AD01 | Registered office address changed from 21 the Old Yarn Mills Westbury Sherborne Dorset DT9 3RP to Unit 21 the Old Yarn Mills Westbury Sherborne Dorset DT9 3RQ on 25 November 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
24 Feb 2014 | CH01 | Director's details changed for Neil Richard Sermon on 10 December 2013 | |
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
13 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |