- Company Overview for THE KITCHEN WRAPPING COMPANY LTD (09182835)
- Filing history for THE KITCHEN WRAPPING COMPANY LTD (09182835)
- People for THE KITCHEN WRAPPING COMPANY LTD (09182835)
- More for THE KITCHEN WRAPPING COMPANY LTD (09182835)
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) |
---|---|---|---|
08 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Sep 2020 | DS01 | Application to strike the company off the register | |
05 Sep 2019 | CS01 | Confirmation statement made on 20 August 2019 with no updates | |
30 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 20 August 2018 with no updates | |
30 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
30 May 2018 | AD01 | Registered office address changed from 10a Moorland Road Bath BA2 3PL to 36 Maybrick Road Maybrick Road Bath BA2 3PU on 30 May 2018 | |
28 Sep 2017 | CS01 | Confirmation statement made on 20 August 2017 with no updates | |
20 Jun 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
10 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
27 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2016 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2016-01-26
|
|
26 Jan 2016 | CH01 | Director's details changed for Mr Willum Jan Long on 30 July 2015 | |
26 Jan 2016 | AD01 | Registered office address changed from 10a Moorland Road Moorland Road Bath BA2 3PL England to 10a Moorland Road Bath BA2 3PL on 26 January 2016 | |
26 Jan 2016 | AD01 | Registered office address changed from 34 Lansdown View Twerton Bath BA2 1BQ England to 10a Moorland Road Bath BA2 3PL on 26 January 2016 | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-20
|