- Company Overview for DOCK KITCHEN LTD (07260632)
- Filing history for DOCK KITCHEN LTD (07260632)
- People for DOCK KITCHEN LTD (07260632)
- Insolvency for DOCK KITCHEN LTD (07260632)
- More for DOCK KITCHEN LTD (07260632)
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
|
|
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
|
|
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
|
|
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 |