- Company Overview for KOOKY CATERING LIMITED (08396862)
- Filing history for KOOKY CATERING LIMITED (08396862)
- People for KOOKY CATERING LIMITED (08396862)
- More for KOOKY CATERING LIMITED (08396862)
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) |
---|---|---|---|
25 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
22 Mar 2016 | AP01 | Appointment of Mrs Kathryn Bell as a director on 16 August 2015 | |
22 Mar 2016 | TM01 | Termination of appointment of John Walter Basinger as a director on 16 August 2015 | |
22 Mar 2016 | AD01 | Registered office address changed from 2 Main Street Stoke Row Henley-on-Thames Oxfordshire RG9 5QE to 46 Tredegar Road Emmer Green Reading RG4 8QE on 22 March 2016 | |
12 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
30 Oct 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
11 Mar 2014 | AD01 | Registered office address changed from 2 Main Street Stoke Row Henley-on-Thames Oxfordshire RG9 5QE England on 11 March 2014 | |
11 Mar 2014 | AD01 | Registered office address changed from 4 Cherry Tree Close Stoke Row Henley on Thames Oxon RG9 5RD United Kingdom on 11 March 2014 | |
11 Feb 2013 | NEWINC |
Incorporation
|