- Company Overview for BIG KITCHEN (BRISTOL) LIMITED (11294722)
- Filing history for BIG KITCHEN (BRISTOL) LIMITED (11294722)
- People for BIG KITCHEN (BRISTOL) LIMITED (11294722)
- More for BIG KITCHEN (BRISTOL) LIMITED (11294722)
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) |
---|---|---|---|
15 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
03 Aug 2021 | AD01 | Registered office address changed from 94 High Street Portishead Bristol BS20 6AJ England to Unit 6 Old Mill Road Portishead Bristol BS20 7BX on 3 August 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
07 Mar 2021 | AD01 | Registered office address changed from Unit 6, Old Mill Road Portishead Bristol BS20 7BX England to 94 High Street Portishead Bristol BS20 6AJ on 7 March 2021 | |
23 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
23 Apr 2020 | CH01 | Director's details changed for Mrs Charlotte Ann Marshall on 14 April 2020 | |
23 Apr 2020 | PSC04 | Change of details for Mrs Charlotte Ann Marshall as a person with significant control on 14 April 2020 | |
31 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
15 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2018 | TM01 | Termination of appointment of Chatal Stuart as a director on 1 October 2018 | |
16 Oct 2018 | PSC07 | Cessation of Chantal Stuart as a person with significant control on 1 October 2018 | |
19 Apr 2018 | PSC04 | Change of details for Mrs Chatal Stuart as a person with significant control on 5 April 2018 | |
05 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-05
|