- Company Overview for KITCHEN LANGPORT LTD (08439898)
- Filing history for KITCHEN LANGPORT LTD (08439898)
- People for KITCHEN LANGPORT LTD (08439898)
- More for KITCHEN LANGPORT LTD (08439898)
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
|
|
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
|
|
27 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
12 Feb 2016 | AA | Accounts for a dormant company made up to 31 March 2015 |