Advanced company searchLink opens in new window

SAM'S KITCHEN (FROME) LIMITED

Company number 10276632

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)
10 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
10 Oct 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Nov 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
26 Sep 2018 LIQ02 Statement of affairs
07 Sep 2018 AD01 Registered office address changed from 8 Stony Street Frome BA11 1BU United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 7 September 2018
05 Sep 2018 600 Appointment of a voluntary liquidator
05 Sep 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-17
10 Jul 2018 AA01 Previous accounting period shortened from 30 July 2017 to 29 July 2017
13 Jun 2018 TM01 Termination of appointment of Samuel Thomas Wylde as a director on 12 June 2018
13 Apr 2018 AA01 Previous accounting period shortened from 31 July 2017 to 30 July 2017
15 Sep 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
14 Sep 2017 PSC01 Notification of Charles Dominic Bamford Sandy as a person with significant control on 13 July 2016
14 Sep 2017 PSC01 Notification of Peter Francis White as a person with significant control on 13 July 2016
14 Sep 2017 PSC01 Notification of Samuel Thomas Wylde as a person with significant control on 13 July 2016
28 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Lease/licence 07/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Nov 2016 MR01 Registration of charge 102766320001, created on 7 November 2016
13 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-13
  • GBP 2