Advanced company searchLink opens in new window

DOCK KITCHEN LTD

Company number 07260632

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)
28 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2020 L64.07 Completion of winding up
01 Aug 2018 COCOMP Order of court to wind up
24 Jul 2018 COCOMP Order of court to wind up
11 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2017 CS01 Confirmation statement made on 20 May 2017 with updates
25 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2017 AA Total exemption full accounts made up to 31 March 2016
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2016 CH01 Director's details changed for Mr Stephen Parle on 7 April 2016
30 Sep 2016 CH01 Director's details changed for Mr Stephen Parle on 1 July 2016
27 Jul 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
25 Jul 2016 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to Radiant House 28-30 Fowler Road Hainault Essex IG6 3UT on 25 July 2016
22 Jul 2016 TM02 Termination of appointment of Lee Associates (Secretaries) Limited as a secretary on 22 July 2016
05 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
14 Jul 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
15 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2015 AA Total exemption small company accounts made up to 31 March 2014
20 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
14 Dec 2012 CH01 Director's details changed for Mr Stephen Parle on 13 December 2012