- Company Overview for NATURAL KITCHEN STORE LTD (07006342)
- Filing history for NATURAL KITCHEN STORE LTD (07006342)
- People for NATURAL KITCHEN STORE LTD (07006342)
- More for NATURAL KITCHEN STORE LTD (07006342)
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) |
---|---|---|---|
26 Feb 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Nov 2012 | DS01 | Application to strike the company off the register | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Jun 2012 | AA01 | Previous accounting period extended from 30 September 2011 to 31 December 2011 | |
18 Oct 2011 | AD01 | Registered office address changed from 2B Northbrook Court Park Street Newbury Berkshire RG14 1EA United Kingdom on 18 October 2011 | |
29 Sep 2011 | AR01 |
Annual return made up to 2 September 2011 with full list of shareholders
Statement of capital on 2011-09-29
|
|
31 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
20 May 2011 | CERTNM |
Company name changed sambourne kitchens berkshire LTD\certificate issued on 20/05/11
|
|
20 May 2011 | RESOLUTIONS |
Resolutions
|
|
10 May 2011 | AP01 | Appointment of Mr Simon Richard Maddrell as a director | |
14 Oct 2010 | TM01 | Termination of appointment of Herjot Randhawa as a director | |
27 Sep 2010 | AR01 | Annual return made up to 2 September 2010 with full list of shareholders | |
27 Sep 2010 | CH01 | Director's details changed for Herjot Randhawa on 2 September 2010 | |
21 Jan 2010 | AD01 | Registered office address changed from 12 Saleby Close Reading RG6 3BE Uk on 21 January 2010 | |
02 Sep 2009 | NEWINC | Incorporation |