Advanced company searchLink opens in new window

KITCHEN TRANSFORMATION PRIVATE LIMITED

Company number 12212613

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1