- Company Overview for SAMANTHA'S KITCHEN LIMITED (07145539)
- Filing history for SAMANTHA'S KITCHEN LIMITED (07145539)
- People for SAMANTHA'S KITCHEN LIMITED (07145539)
- Insolvency for SAMANTHA'S KITCHEN LIMITED (07145539)
- More for SAMANTHA'S KITCHEN LIMITED (07145539)
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) |
---|---|---|---|
24 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jan 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Dec 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
22 Sep 2011 | 600 | Appointment of a voluntary liquidator | |
22 Sep 2011 | 4.20 | Statement of affairs with form 4.19 | |
22 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2011 | AD01 | Registered office address changed from Brindel Barn Penrose Farm Maenporth Falmouth Cornwall TR11 5HL United Kingdom on 2 September 2011 | |
26 Jun 2011 | AA01 | Previous accounting period extended from 28 February 2011 to 30 April 2011 | |
25 Feb 2011 | AR01 |
Annual return made up to 4 February 2011 with full list of shareholders
Statement of capital on 2011-02-25
|
|
25 Feb 2011 | CH01 | Director's details changed for Ms Samantha White on 18 March 2010 | |
20 May 2010 | AD01 | Registered office address changed from 76a Garden Road Walton on Thames Surrey KT12 2HH United Kingdom on 20 May 2010 | |
04 Feb 2010 | NEWINC |
Incorporation
|