- Company Overview for THE LONDON KITCHEN LIMITED (06864476)
- Filing history for THE LONDON KITCHEN LIMITED (06864476)
- People for THE LONDON KITCHEN LIMITED (06864476)
- Charges for THE LONDON KITCHEN LIMITED (06864476)
- Insolvency for THE LONDON KITCHEN LIMITED (06864476)
- More for THE LONDON KITCHEN LIMITED (06864476)
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
|
|
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
|
|
25 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|