Advanced company searchLink opens in new window

FORK AND NAPKIN LTD

Company number 09307428

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)
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
  • GBP 6
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
  • GBP 6