Advanced company searchLink opens in new window

KITCHEN LANGPORT LTD

Company number 08439898

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)
14 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2021 DS01 Application to strike the company off the register
30 Sep 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 June 2020
24 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
30 Sep 2019 SH02 Statement of capital on 2 September 2019
  • GBP 93,503
03 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
13 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 Apr 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
20 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with updates
20 Mar 2018 PSC01 Notification of Joy Marie Bernasconi as a person with significant control on 1 April 2017
20 Mar 2018 PSC04 Change of details for Mr Brendan Peter Roberts as a person with significant control on 1 April 2017
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
26 Jun 2017 TM01 Termination of appointment of Peter Alan Ridley as a director on 15 June 2017
05 Jun 2017 AP01 Appointment of Ms Joy Marie Bernasconi as a director on 1 February 2017
03 May 2017 SH01 Statement of capital following an allotment of shares on 1 April 2017
  • GBP 97,003
27 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Allowance for various share classes 31/03/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
20 Dec 2016 AP01 Appointment of Mr Peter Alan Ridley as a director on 19 December 2016
12 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
30 Sep 2016 CH01 Director's details changed for Mr Brendan Peter Roberts on 30 September 2016
30 Sep 2016 AD01 Registered office address changed from Tibbs House Henley Langport TA10 9BG to The Old Emporium Bow Street Langport Somerset TA10 9PQ on 30 September 2016
03 May 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
12 Feb 2016 AA Accounts for a dormant company made up to 31 March 2015