- Company Overview for SMALLBONE KITCHENS LTD (07836467)
- Filing history for SMALLBONE KITCHENS LTD (07836467)
- People for SMALLBONE KITCHENS LTD (07836467)
- More for SMALLBONE KITCHENS LTD (07836467)
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) |
---|---|---|---|
08 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with updates | |
03 Jun 2020 | AP01 | Appointment of Mr Paul Barker as a director on 2 June 2020 | |
02 Jun 2020 | PSC01 | Notification of Paul Barker as a person with significant control on 2 June 2020 | |
02 Jun 2020 | AD01 | Registered office address changed from , Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England to 28B Newton Grange Toronto Bishop Auckland County Durham DL14 7RP on 2 June 2020 | |
02 Jun 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 2 June 2020 | |
02 Jun 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 2 June 2020 | |
02 Jun 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 2 June 2020 | |
24 Dec 2019 | AA | Accounts for a dormant company made up to 30 November 2019 | |
24 Dec 2019 | CS01 | Confirmation statement made on 7 November 2019 with updates | |
24 Dec 2019 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 16 December 2019 | |
24 Dec 2019 | PSC01 | Notification of Bryan Thornton as a person with significant control on 16 December 2019 | |
24 Dec 2019 | AP01 | Appointment of Mr Bryan Thornton as a director on 16 December 2019 | |
16 Dec 2019 | AD01 | Registered office address changed from , Gf2 5 High Street, Westbury on Trym, Bristol, BS9 3BY, United Kingdom to 28B Newton Grange Toronto Bishop Auckland County Durham DL14 7RP on 16 December 2019 | |
16 Dec 2019 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 8 November 2019 | |
08 Nov 2019 | AD01 | Registered office address changed from , the Bristol Office 2nd Floor, 5 High Street Westbury on Trym, Bristol, BS9 3BY to 28B Newton Grange Toronto Bishop Auckland County Durham DL14 7RP on 8 November 2019 | |
08 Nov 2019 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 8 November 2019 | |
05 Dec 2018 | AA | Accounts for a dormant company made up to 30 November 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
01 Dec 2017 | AA | Accounts for a dormant company made up to 30 November 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
06 Dec 2016 | AA | Accounts for a dormant company made up to 30 November 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
03 Dec 2015 | AA | Accounts for a dormant company made up to 30 November 2015 |