- 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) |
---|---|---|---|
01 Jun 2015 | MR01 | Registration of charge 068644760004, created on 12 May 2015 | |
08 May 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
28 Apr 2015 | MR01 | Registration of charge 068644760003, created on 15 April 2015 | |
06 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
15 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
08 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
24 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
30 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
29 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 31 March 2013
|
|
13 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
12 Apr 2012 | AD01 | Registered office address changed from 604 Grenville House London SW1V 3LL on 12 April 2012 | |
18 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
11 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
16 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
28 May 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
29 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Apr 2010 | AA01 | Current accounting period extended from 31 March 2010 to 30 September 2010 | |
11 Sep 2009 | 287 | Registered office changed on 11/09/2009 from 604 frobisher house dolphin square london SW1V 3LL | |
02 Sep 2009 | MEM/ARTS | Memorandum and Articles of Association | |
27 Aug 2009 | CERTNM | Company name changed red snapper projects LIMITED\certificate issued on 29/08/09 | |
17 Apr 2009 | 288b | Appointment terminated director paul windsor | |
17 Apr 2009 | 288a | Director appointed damian clarkson | |
31 Mar 2009 | NEWINC | Incorporation |