- Company Overview for THE FRESH KITCHEN (ESSEX) LIMITED (08519765)
- Filing history for THE FRESH KITCHEN (ESSEX) LIMITED (08519765)
- People for THE FRESH KITCHEN (ESSEX) LIMITED (08519765)
- More for THE FRESH KITCHEN (ESSEX) LIMITED (08519765)
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) |
---|---|---|---|
30 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Mar 2017 | DS01 | Application to strike the company off the register | |
02 Mar 2017 | AD01 | Registered office address changed from 112B High Road Ilford Essex IG1 1BY to Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 2 March 2017 | |
10 May 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
11 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
03 Jun 2014 | AD01 | Registered office address changed from 112B High Road Ilford Essex IG1 1BY England on 3 June 2014 | |
03 Jun 2014 | AD01 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom on 3 June 2014 | |
25 Mar 2014 | CERTNM |
Company name changed green owl catering LIMITED\certificate issued on 25/03/14
|
|
25 Mar 2014 | CONNOT | Change of name notice | |
24 Mar 2014 | TM01 | Termination of appointment of Jane Linch as a director | |
24 Mar 2014 | TM01 | Termination of appointment of Marc Linch as a director | |
21 Aug 2013 | AA01 | Current accounting period shortened from 31 May 2014 to 31 March 2014 | |
12 Jun 2013 | AP01 | Appointment of Joanne Ruth Burns as a director | |
28 May 2013 | AP01 | Appointment of Mr Marc Jonathan Linch as a director | |
28 May 2013 | AP01 | Appointment of Mrs Jane Louise Linch as a director | |
08 May 2013 | TM01 | Termination of appointment of Graham Cowan as a director | |
08 May 2013 | NEWINC |
Incorporation
|