- Company Overview for LIME BLACK KITCHENS LTD (07562516)
- Filing history for LIME BLACK KITCHENS LTD (07562516)
- People for LIME BLACK KITCHENS LTD (07562516)
- Charges for LIME BLACK KITCHENS LTD (07562516)
- More for LIME BLACK KITCHENS LTD (07562516)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2018 | AD01 | Registered office address changed from 89 Langham Road London N15 3LR England to 14 Argall Avenue London E10 7QP on 30 January 2018 | |
22 Jun 2017 | AD01 | Registered office address changed from 214 High Street London E10 6LX England to 89 Langham Road London N15 3LR on 22 June 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
22 Jun 2017 | AD01 | Registered office address changed from 18 Carlisle Street London W1D 3BX England to 214 High Street London E10 6LX on 22 June 2017 | |
21 Jun 2017 | AP01 | Appointment of Mr Yiman Chaudury as a director on 10 June 2017 | |
21 Jun 2017 | TM01 | Termination of appointment of Nasir Mahmood Sharif as a director on 28 April 2017 | |
20 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
16 Jul 2016 | MR01 | Registration of charge 075625160003, created on 14 July 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
29 Mar 2016 | AD01 | Registered office address changed from 214 High Road Woodford Green Essex IG8 9HH to 18 Carlisle Street London W1D 3BX on 29 March 2016 | |
26 Mar 2016 | MR01 | Registration of charge 075625160002, created on 9 March 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 May 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
09 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Jun 2014 | CERTNM |
Company name changed luxkitchens LTD\certificate issued on 05/06/14
|
|
05 Jun 2014 | CONNOT | Change of name notice | |
02 May 2014 | AD01 | Registered office address changed from 214 High Road Woodford Green Essex IG8 9HH on 2 May 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
29 Apr 2014 | AD01 | Registered office address changed from Suite K & L Kennelwood Lane Kennelwood House Hatfield AL10 0LG England on 29 April 2014 | |
11 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jul 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders |