Advanced company searchLink opens in new window

THE LONDON KITCHEN LIMITED

Company number 06864476

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)
07 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2018 AM23 Notice of move from Administration to Dissolution
17 Apr 2018 AM10 Administrator's progress report
17 Apr 2018 AM06 Notice of deemed approval of proposals
28 Sep 2017 AM03 Statement of administrator's proposal
21 Sep 2017 AD01 Registered office address changed from 12 Old Bond Street (First Floor) London W1S 4PW England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 21 September 2017
15 Sep 2017 AM01 Appointment of an administrator
24 Aug 2017 MR04 Satisfaction of charge 068644760006 in full
31 Jul 2017 AD01 Registered office address changed from 179 Hercules Road London SE1 7LD to 12 Old Bond Street (First Floor) London W1S 4PW on 31 July 2017
28 Jul 2017 PSC07 Cessation of Damian Clarkson as a person with significant control on 26 July 2017
28 Jul 2017 PSC02 Notification of Swan London Limited as a person with significant control on 26 July 2017
28 Jul 2017 TM01 Termination of appointment of Damian Clarkson as a director on 26 July 2017
28 Jul 2017 AP01 Appointment of Mr Christopher Diccon Stockwell Wright as a director on 26 July 2017
09 Jun 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 March 2017
11 May 2017 MR01 Registration of charge 068644760006, created on 3 May 2017
25 Apr 2017 MR04 Satisfaction of charge 068644760005 in full
12 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
11 Jan 2017 MR01 Registration of charge 068644760005, created on 10 January 2017
10 May 2016 MR04 Satisfaction of charge 2 in full
06 May 2016 AA Total exemption small company accounts made up to 30 September 2015
02 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 12
08 Mar 2016 SH08 Change of share class name or designation
08 Mar 2016 SH10 Particulars of variation of rights attached to shares
25 Feb 2016 SH01 Statement of capital following an allotment of shares on 1 May 2015
  • GBP 12
25 Feb 2016 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 100