Advanced company searchLink opens in new window

STREET KITCHEN LIMITED

Company number 07384928

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)
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
  • GBP 99
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
  • GBP 99
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
  • GBP 99
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