- Company Overview for THE RETRO KITCHEN CO LTD (08597298)
- Filing history for THE RETRO KITCHEN CO LTD (08597298)
- People for THE RETRO KITCHEN CO LTD (08597298)
- More for THE RETRO KITCHEN CO LTD (08597298)
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) |
---|---|---|---|
06 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Aug 2018 | DS01 | Application to strike the company off the register | |
05 Dec 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with no updates | |
10 Jul 2017 | CH01 | Director's details changed for Mr Peter Duncan Sanderson on 1 July 2017 | |
10 Jul 2017 | CH03 | Secretary's details changed for Mrs Janice Sanderson on 1 July 2017 | |
16 May 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
11 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
14 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
31 Jul 2015 | CH01 | Director's details changed for Mr Peter Duncan Sanderson on 6 April 2015 | |
31 Jul 2015 | CH03 | Secretary's details changed for Mrs Janice Sanderson on 6 April 2015 | |
20 Aug 2014 | AA | Accounts for a dormant company made up to 31 July 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
17 Jul 2014 | CH01 | Director's details changed for Mr Peter Duncan Sanderson on 1 September 2013 | |
17 Jul 2014 | CH03 | Secretary's details changed for Mrs Janice Sanderson on 1 September 2013 | |
04 Jul 2013 | NEWINC |
Incorporation
|