- Company Overview for KITCHEN TABLE CREATIVE CIC (11065253)
- Filing history for KITCHEN TABLE CREATIVE CIC (11065253)
- People for KITCHEN TABLE CREATIVE CIC (11065253)
- More for KITCHEN TABLE CREATIVE CIC (11065253)
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) |
---|---|---|---|
21 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2021 | DS01 | Application to strike the company off the register | |
27 May 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
08 Oct 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
20 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
08 Jul 2019 | AD01 | Registered office address changed from Hive Co-Working, the Umbrella Community Centre Oxford Street Whitstable Kent CT5 1DD England to 197 Cromwell Road Whitstable Kent CT5 1NA on 8 July 2019 | |
03 Dec 2018 | AD01 | Registered office address changed from 197 Cromwell Road Whitstable Kent CT5 1NA to Hive Co-Working, the Umbrella Community Centre Oxford Street Whitstable Kent CT5 1DD on 3 December 2018 | |
20 Nov 2018 | AP01 | Appointment of Ms Tabitha Rose Fox as a director on 20 November 2018 | |
20 Nov 2018 | AP01 | Appointment of Ms Annie Veronica Mcnamara as a director on 20 November 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
15 Nov 2017 | CICINC | Incorporation of a Community Interest Company |