KITCHEN TRANSFORMATION PRIVATE LIMITED
Company number 12212613
- Company Overview for KITCHEN TRANSFORMATION PRIVATE LIMITED (12212613)
- Filing history for KITCHEN TRANSFORMATION PRIVATE LIMITED (12212613)
- People for KITCHEN TRANSFORMATION PRIVATE LIMITED (12212613)
- More for KITCHEN TRANSFORMATION PRIVATE LIMITED (12212613)
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) |
---|---|---|---|
11 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2024 | PSC07 | Cessation of Hasan Chowdhury as a person with significant control on 25 January 2024 | |
07 Feb 2024 | TM01 | Termination of appointment of Hasan Sayeed Chowdhury as a director on 25 January 2024 | |
16 Jan 2024 | DS02 | Withdraw the company strike off application | |
09 Sep 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Aug 2023 | DS01 | Application to strike the company off the register | |
22 Aug 2023 | AD01 | Registered office address changed from 3 the Frankland Commerce Park Harrier Way, Eagle Business Park Peterborough PE7 3NN England to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 22 August 2023 | |
27 Sep 2022 | CS01 | Confirmation statement made on 17 September 2022 with no updates | |
27 Sep 2022 | AD01 | Registered office address changed from 3 3 the Frankland Commerce Park Harrier Way, Eagle Business Park Peterborough PE7 3NN England to 3 the Frankland Commerce Park Harrier Way, Eagle Business Park Peterborough PE7 3NN on 27 September 2022 | |
06 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 17 September 2021 with no updates | |
21 Aug 2021 | AD01 | Registered office address changed from 148 Haigh Moor Way Swallownest Sheffield S26 4SG England to 3 3 the Frankland Commerce Park Harrier Way, Eagle Business Park Peterborough PE7 3NN on 21 August 2021 | |
15 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
05 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2021 | CS01 | Confirmation statement made on 17 September 2020 with no updates | |
04 Feb 2021 | AD01 | Registered office address changed from 148 Haigh Moor Way Swallownest Sheffield S26 4SG England to 148 Haigh Moor Way Swallownest Sheffield S26 4SG on 4 February 2021 | |
04 Feb 2021 | AD01 | Registered office address changed from 6 Queen Street Whittlesey Peterborough PE7 1AY United Kingdom to 148 Haigh Moor Way Swallownest Sheffield S26 4SG on 4 February 2021 | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-18
|