- Company Overview for MRS JONES KITCHEN LIMITED (08402371)
- Filing history for MRS JONES KITCHEN LIMITED (08402371)
- People for MRS JONES KITCHEN LIMITED (08402371)
- More for MRS JONES KITCHEN LIMITED (08402371)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Aug 2016 | DS01 | Application to strike the company off the register | |
03 Mar 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Nov 2015 | AD01 | Registered office address changed from 60-61 Palace Street Canterbury Kent CT1 2DY to 22 Gloucester Road Gloucester Road Whitstable Kent CT5 2DS on 27 November 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Oct 2014 | AA01 | Previous accounting period extended from 28 February 2014 to 31 March 2014 | |
02 Mar 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-02
|
|
02 Mar 2014 | CH01 | Director's details changed for Clare Williamson on 22 July 2013 | |
16 Sep 2013 | AD01 | Registered office address changed from Flat 12a Stamford Brook Mansion S Goldhawk Road London W6 0XA England on 16 September 2013 | |
14 Feb 2013 | NEWINC | Incorporation |