GERMAN KITCHEN DESIGN CENTRE NOTTINGHAM LIMITED
Company number 12945343
- Company Overview for GERMAN KITCHEN DESIGN CENTRE NOTTINGHAM LIMITED (12945343)
- Filing history for GERMAN KITCHEN DESIGN CENTRE NOTTINGHAM LIMITED (12945343)
- People for GERMAN KITCHEN DESIGN CENTRE NOTTINGHAM LIMITED (12945343)
- Registers for GERMAN KITCHEN DESIGN CENTRE NOTTINGHAM LIMITED (12945343)
- More for GERMAN KITCHEN DESIGN CENTRE NOTTINGHAM LIMITED (12945343)
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) |
---|---|---|---|
30 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
03 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
05 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
22 Jun 2023 | CS01 | Confirmation statement made on 18 June 2023 with no updates | |
06 Jan 2023 | PSC05 | Change of details for The Kitchen Group Retail Co Ltd as a person with significant control on 6 January 2023 | |
29 Dec 2022 | AD03 | Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU | |
29 Dec 2022 | AD02 | Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU | |
28 Dec 2022 | PSC05 | Change of details for The Kitchen Group Retail Co Ltd as a person with significant control on 28 December 2022 | |
28 Dec 2022 | AD01 | Registered office address changed from 1 st. James Court Norwich NR3 1RU England to 61-65 Alderley Road Wilmslow Cheshire SK9 1NZ on 28 December 2022 | |
15 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
21 Jun 2022 | CS01 | Confirmation statement made on 18 June 2022 with no updates | |
13 Jun 2022 | PSC05 | Change of details for a person with significant control | |
10 Jun 2022 | PSC05 | Change of details for The Kitchen Group Retail Co Ltd as a person with significant control on 20 December 2021 | |
10 Jun 2022 | PSC05 | Change of details for Enclosure Interiors Limited as a person with significant control on 8 April 2021 | |
25 Apr 2022 | CH01 | Director's details changed for Mr Christopher Paul Rushby on 25 April 2022 | |
25 Apr 2022 | CH01 | Director's details changed for Mr Martin Jaroslaw Grabarczyk on 25 April 2022 | |
18 Mar 2022 | AA01 | Previous accounting period extended from 31 October 2021 to 31 December 2021 | |
21 Dec 2021 | AP01 | Appointment of Mr Martin Jaroslaw Grabarczyk as a director on 20 December 2021 | |
21 Dec 2021 | AP01 | Appointment of Mr Christopher Paul Rushby as a director on 20 December 2021 | |
21 Dec 2021 | TM01 | Termination of appointment of Liam Hopper as a director on 20 December 2021 | |
20 Dec 2021 | AD01 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to 1 st. James Court Norwich NR3 1RU on 20 December 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 18 June 2021 with updates | |
22 Oct 2020 | CERTNM |
Company name changed leicht kitchen design centre nottingham LIMITED\certificate issued on 22/10/20
|
|
21 Oct 2020 | CH01 | Director's details changed for Mr. Liam Hopper on 21 October 2020 | |
12 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-12
|