- Company Overview for BERTHA KITCHEN LIMITED (10987563)
- Filing history for BERTHA KITCHEN LIMITED (10987563)
- People for BERTHA KITCHEN LIMITED (10987563)
- More for BERTHA KITCHEN LIMITED (10987563)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Dec 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 28 September 2018 with no updates | |
26 Nov 2018 | AD01 | Registered office address changed from Unit 3 East Road London SW19 1AH England to Unit 3 East Road London SW19 1AH on 26 November 2018 | |
26 Nov 2018 | AD01 | Registered office address changed from 10 Wandle Way Mitcham CR4 4NB England to Unit 3 East Road London SW19 1AH on 26 November 2018 | |
10 Jul 2018 | CH01 | Director's details changed for Mr Spyros Alexander on 9 July 2018 | |
10 Jul 2018 | AD01 | Registered office address changed from PO Box 098429 st Martins Farm Thickwood Lane Colerne Chippenham Wilts SN14 8BN United Kingdom to 10 Wandle Way Mitcham CR4 4NB on 10 July 2018 | |
10 Jul 2018 | TM01 | Termination of appointment of John Edward Cruse as a director on 9 July 2018 | |
09 Jul 2018 | PSC07 | Cessation of David Elliott Lindsay as a person with significant control on 9 July 2018 | |
09 Jul 2018 | TM01 | Termination of appointment of David Elliott Lindsay as a director on 9 July 2018 | |
09 Jul 2018 | AP01 | Appointment of Mr Spyros Alexander as a director on 9 July 2018 | |
29 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-29
|