Advanced company searchLink opens in new window

SAMANTHA'S KITCHEN LIMITED

Company number 07145539

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-15
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)