- Company Overview for KITTY CHOO LIMITED (12795602)
- Filing history for KITTY CHOO LIMITED (12795602)
- People for KITTY CHOO LIMITED (12795602)
- More for KITTY CHOO LIMITED (12795602)
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) |
---|---|---|---|
03 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with updates | |
26 Oct 2021 | CH01 | Director's details changed for Miss Claire Louise Townsend on 6 August 2020 | |
24 Oct 2021 | CS01 | Confirmation statement made on 24 October 2021 with updates | |
24 Oct 2021 | PSC07 | Cessation of Claire Louise Townsend as a person with significant control on 6 August 2020 | |
24 Oct 2021 | PSC01 | Notification of Marielle Louise Dunn as a person with significant control on 6 August 2020 | |
24 Oct 2021 | TM01 | Termination of appointment of Claire Louise Townsend as a director on 6 August 2020 | |
24 Oct 2021 | AP01 | Notice of removal of a director | |
24 Oct 2021 | AD01 | Registered office address changed from 36 Waterside Close Barking IG11 9EQ England to 14 Springpond Road Dagenham RM9 5DP on 24 October 2021 | |
07 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with updates | |
07 Aug 2021 | PSC01 | Notification of Claire Louise Townsend as a person with significant control on 6 August 2020 | |
07 Aug 2021 | PSC09 | Withdrawal of a person with significant control statement on 7 August 2021 | |
07 Aug 2021 | AP01 | Appointment of Miss Claire Louise Townsend as a director on 6 August 2020 | |
07 Aug 2021 | AD01 | Registered office address changed from 83 Oxlow Lane Dagenham RM9 5XD England to 36 Waterside Close Barking IG11 9EQ on 7 August 2021 | |
24 May 2021 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 83 Oxlow Lane Dagenham RM9 5XD on 24 May 2021 | |
22 May 2021 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 22 May 2021 | |
06 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-06
|