Advanced company searchLink opens in new window

THE FRESH KITCHEN (ESSEX) LIMITED

Company number 08519765

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2014-03-15
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)