- Company Overview for FORK AND NAPKIN LTD (09307428)
- Filing history for FORK AND NAPKIN LTD (09307428)
- People for FORK AND NAPKIN LTD (09307428)
- More for FORK AND NAPKIN LTD (09307428)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Oct 2018 | DS01 | Application to strike the company off the register | |
24 Jul 2018 | TM01 | Termination of appointment of Matthew Dix as a director on 30 March 2018 | |
24 Jul 2018 | TM01 | Termination of appointment of Elizabeth Dix as a director on 30 March 2018 | |
24 Jul 2018 | PSC07 | Cessation of Matthew Dix as a person with significant control on 30 March 2018 | |
24 Jul 2018 | PSC07 | Cessation of Elizabeth Dix as a person with significant control on 30 March 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
24 Jan 2018 | AD01 | Registered office address changed from 5 Henconner Road Leeds LS7 3NU England to Suite 16 Munro House Leeds LS9 8AG on 24 January 2018 | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
23 Jan 2017 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
10 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2016 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2016-02-09
|
|
09 Feb 2016 | TM01 | Termination of appointment of Claire Kitching as a director on 19 January 2016 | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2016 | TM01 | Termination of appointment of Claire Kitching as a director on 19 January 2016 | |
05 Aug 2015 | TM01 | Termination of appointment of Katy Marie Lanceley as a director on 5 August 2015 | |
05 Aug 2015 | TM01 | Termination of appointment of Ross Alan Featherstone as a director on 5 August 2015 | |
05 Aug 2015 | AD01 | Registered office address changed from Duke Studios 1st Floor Munro House Duke Street Leeds LS9 8AG England to 5 Henconner Road Leeds LS7 3NU on 5 August 2015 | |
12 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-12
|