- Company Overview for SR KITCHEN LTD (10288952)
- Filing history for SR KITCHEN LTD (10288952)
- People for SR KITCHEN LTD (10288952)
- More for SR KITCHEN LTD (10288952)
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) |
---|---|---|---|
02 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Mar 2019 | CS01 | Confirmation statement made on 19 July 2018 with updates | |
03 Oct 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Jul 2018 | PSC04 | Change of details for Mr Vineet Katarya as a person with significant control on 18 July 2018 | |
18 Jul 2018 | CH01 | Director's details changed for Mr Vineet Katarya on 18 July 2018 | |
10 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2018 | DS01 | Application to strike the company off the register | |
20 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
02 Oct 2017 | AD01 | Registered office address changed from 2a High Street Camberley GU15 3SX United Kingdom to PO Box RG24 8PE 101 Devonshire House Aviary Court Wade Road Basingstoke RG24 8PE on 2 October 2017 | |
27 Sep 2017 | TM01 | Termination of appointment of Karthik Sivaraj as a director on 25 September 2017 | |
25 Sep 2017 | PSC07 | Cessation of Karthik Sivaraj as a person with significant control on 25 September 2017 | |
25 Sep 2017 | PSC07 | Cessation of Karthik Sivaraj as a person with significant control on 25 September 2017 | |
19 Sep 2017 | AD01 | Registered office address changed from 34 the West Hundreds Elvetham Heath Fleet Hants GU51 1ER United Kingdom to 2a High Street Camberley GU15 3SX on 19 September 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates | |
20 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-20
|