- Company Overview for KAY'S FUDGE FUDGE LTD (08785133)
- Filing history for KAY'S FUDGE FUDGE LTD (08785133)
- People for KAY'S FUDGE FUDGE LTD (08785133)
- More for KAY'S FUDGE FUDGE LTD (08785133)
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) |
---|---|---|---|
11 Feb 2025 | GAZ1 |
First Gazette notice for compulsory strike-off
This document is being processed and will be available in 10 days.
|
|
03 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
22 Dec 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
31 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
17 Jan 2023 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
30 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
24 Dec 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
22 Jul 2021 | AA | Micro company accounts made up to 30 November 2020 | |
21 Jul 2021 | AD01 | Registered office address changed from 4 1 Dene Road Northwood HA6 2BD England to 161 Forest Road London E17 6HE on 21 July 2021 | |
07 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 May 2021 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2021 | AD01 | Registered office address changed from 4 Dene Road Northwood HA6 2BD England to 4 1 Dene Road Northwood HA6 2BD on 25 February 2021 | |
30 Oct 2020 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
05 Sep 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Sep 2020 | AA | Micro company accounts made up to 30 November 2019 | |
09 Jul 2020 | CH01 | Director's details changed for Mr Kwasi Gyampo on 9 July 2020 | |
09 Jul 2020 | PSC04 | Change of details for Mr Kwasi Gyampo as a person with significant control on 9 July 2020 | |
09 Jul 2020 | AD01 | Registered office address changed from 8 Franklins Mews Harrow HA2 0PF England to 4 Dene Road Northwood HA6 2BD on 9 July 2020 | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2019 | AA | Micro company accounts made up to 30 November 2018 | |
25 Jun 2019 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
06 Jun 2018 | AA | Micro company accounts made up to 30 November 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
14 Dec 2017 | AD01 | Registered office address changed from 161 Forest Road Walthamstow London E17 6HE to 8 Franklins Mews Harrow HA2 0PF on 14 December 2017 |