- Company Overview for THE SAMURAI KITCHEN LTD (12110799)
- Filing history for THE SAMURAI KITCHEN LTD (12110799)
- People for THE SAMURAI KITCHEN LTD (12110799)
- Insolvency for THE SAMURAI KITCHEN LTD (12110799)
- More for THE SAMURAI KITCHEN LTD (12110799)
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) |
---|---|---|---|
25 Nov 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
09 Nov 2024 | AD01 | Registered office address changed from Unit 1 the Ajm Centre Prospect Business Park Swanage Dorset BH19 1FE United Kingdom to Trusolv Ltd, Grove House Meridians Cross Ocean Way Southampton Hampshire SO14 3TJ on 9 November 2024 | |
09 Nov 2024 | LIQ02 | Statement of affairs | |
09 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
09 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2024 | AD01 | Registered office address changed from Unit 1 the Sidings Victoria Avenue Ind. Estate Swanage Dorset BH19 1AU United Kingdom to Unit 1 the Ajm Centre Prospect Business Park Swanage Dorset BH19 1FE on 4 November 2024 | |
20 Aug 2024 | TM01 | Termination of appointment of Emily Louise Davies as a director on 15 July 2024 | |
06 Aug 2024 | TM01 | Termination of appointment of Oliver Kent as a director on 6 August 2024 | |
12 Jun 2024 | AP01 | Appointment of Mr Oliver Kent as a director on 12 June 2024 | |
30 Apr 2024 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
29 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with no updates | |
30 Apr 2023 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 15 September 2022 with no updates | |
29 Apr 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
28 Mar 2022 | PSC07 | Cessation of John Gilbert Eyers as a person with significant control on 28 March 2022 | |
15 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with updates | |
15 Apr 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 28 October 2020 with updates | |
05 Aug 2020 | CS01 | Confirmation statement made on 17 July 2020 with no updates | |
08 Jul 2020 | AP01 | Appointment of Mrs Emily Louise Davies as a director on 1 July 2020 | |
01 Apr 2020 | PSC01 | Notification of Shane Eyers as a person with significant control on 1 April 2020 | |
06 Mar 2020 | TM01 | Termination of appointment of Raymond Gerson as a director on 6 March 2020 | |
28 Jan 2020 | PSC01 | Notification of John Gilbert Eyers as a person with significant control on 28 January 2020 | |
28 Jan 2020 | PSC07 | Cessation of Shane Eyers as a person with significant control on 28 January 2020 | |
28 Jan 2020 | PSC07 | Cessation of Raymond Gerson as a person with significant control on 28 January 2020 |