- Company Overview for STREET KITCHEN LIMITED (07384928)
- Filing history for STREET KITCHEN LIMITED (07384928)
- People for STREET KITCHEN LIMITED (07384928)
- Charges for STREET KITCHEN LIMITED (07384928)
- Insolvency for STREET KITCHEN LIMITED (07384928)
- More for STREET KITCHEN LIMITED (07384928)
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) |
---|---|---|---|
05 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Apr 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
26 Jan 2018 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
06 Oct 2017 | CS01 | Confirmation statement made on 22 September 2017 with no updates | |
06 Oct 2017 | PSC04 | Change of details for Mr Mark Jankel as a person with significant control on 6 April 2016 | |
27 Sep 2017 | AM10 | Administrator's progress report | |
04 May 2017 | 2.23B | Result of meeting of creditors | |
12 Apr 2017 | 2.17B | Statement of administrator's proposal | |
20 Mar 2017 | AD01 | Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN to Suite 2 2nd Floor, Phoenix House 32 West Street Brighton East Sussex BN1 2RT on 20 March 2017 | |
10 Mar 2017 | 2.12B | Appointment of an administrator | |
11 Oct 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
11 Oct 2016 | TM01 | Termination of appointment of Jun Makoto Tanaka as a director on 19 September 2016 | |
31 Mar 2016 | MR01 | Registration of charge 073849280001, created on 30 March 2016 | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
19 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
06 Jun 2014 | TM01 | Termination of appointment of Russel Warburton as a director | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
15 Nov 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
17 Apr 2013 | AD01 | Registered office address changed from , Unit 2 Kingswey Business Park, Forsyth Road, Woking, Surrey, GU21 5SF, England on 17 April 2013 | |
11 Apr 2013 | AD01 | Registered office address changed from , Belgrave House 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN, United Kingdom on 11 April 2013 | |
11 Apr 2013 | AP01 | Appointment of Mr Russel Neale Warburton as a director | |
04 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 |