- Company Overview for KITCHEN RESTYLE LIMITED (09635919)
- Filing history for KITCHEN RESTYLE LIMITED (09635919)
- People for KITCHEN RESTYLE LIMITED (09635919)
- More for KITCHEN RESTYLE LIMITED (09635919)
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) |
---|---|---|---|
04 Feb 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
07 Jan 2024 | CS01 | Confirmation statement made on 16 November 2023 with no updates | |
28 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 16 November 2022 with no updates | |
30 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 16 November 2021 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
13 Apr 2021 | AD01 | Registered office address changed from 59 Chapeltown Pudsey Leeds West Yokshire LS28 7RZ England to 1 Amerden Lakes Taplow Maidenhead Berks SL6 0EL on 13 April 2021 | |
14 Jan 2021 | CS01 | Confirmation statement made on 16 November 2020 with no updates | |
14 Jan 2021 | TM01 | Termination of appointment of Richard Glover as a director on 5 January 2021 | |
14 Jan 2021 | AP01 | Appointment of Mrs Gillian Halverson as a director on 5 January 2021 | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 16 November 2019 with no updates | |
30 May 2019 | CS01 | Confirmation statement made on 16 November 2018 with no updates | |
26 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
25 Jun 2018 | AD01 | Registered office address changed from Cubic Business Centre 533 Stanningley Road Leeds West Yorkshire LS13 4EN to 59 Chapeltown Pudsey Leeds West Yokshire LS28 7RZ on 25 June 2018 | |
22 Jun 2018 | AA | Micro company accounts made up to 30 June 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with no updates | |
27 Jun 2017 | AA | Micro company accounts made up to 30 June 2016 | |
20 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
17 Oct 2016 | AD01 | Registered office address changed from Sf08 City Mills Peel Street Morley West Yorkshire LS27 8QL England to Cubic Business Centre 533 Stanningley Road Leeds West Yorkshire LS13 4EN on 17 October 2016 | |
28 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued |