Advanced company searchLink opens in new window

JIMMY'S WORLD KITCHEN LTD

Company number 09384298

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)
28 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2016 AP01 Appointment of Mr John Trussel as a director on 12 September 2016
17 Sep 2016 TM01 Termination of appointment of Raj Sidhu as a director on 12 September 2016
15 Sep 2016 AD01 Registered office address changed from The Chorus Building Unit 2 122 the Broadway London SW19 1RH England to Thomas Watson House Northumberland Street Darlington DL3 7HJ on 15 September 2016
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
28 Jun 2016 TM01 Termination of appointment of Kuldip Singh as a director on 27 June 2016
28 Jun 2016 AP01 Appointment of Mr Raj Sidhu as a director on 27 June 2016
21 May 2016 TM01 Termination of appointment of Sohail Vakaas Ul-Haq as a director on 12 May 2016
21 May 2016 AP01 Appointment of Mr Kuldip Singh as a director on 12 May 2016
21 May 2016 AD01 Registered office address changed from , 205 Formans Road, Birmingham, B11 3AX, England to The Chorus Building Unit 2 122 the Broadway London SW19 1RH on 21 May 2016
23 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
20 Feb 2016 AP01 Appointment of Mr Sohail Vakaas Ul-Haq as a director on 9 October 2015
20 Feb 2016 AD01 Registered office address changed from , 125 Northumberland St, Newcastle, NE1 7AG, England to The Chorus Building Unit 2 122 the Broadway London SW19 1RH on 20 February 2016
20 Feb 2016 TM01 Termination of appointment of Kimberly Kaur as a director on 10 October 2015
12 Jan 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-01-12
  • GBP 1