- Company Overview for KITCHENMASTER (HOLDINGS) LIMITED (NI060150)
- Filing history for KITCHENMASTER (HOLDINGS) LIMITED (NI060150)
- People for KITCHENMASTER (HOLDINGS) LIMITED (NI060150)
- Charges for KITCHENMASTER (HOLDINGS) LIMITED (NI060150)
- More for KITCHENMASTER (HOLDINGS) LIMITED (NI060150)
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) |
---|---|---|---|
17 Feb 2021 | CH01 | Director's details changed for Mr David Michael Mccloy on 17 February 2021 | |
18 Dec 2020 | AC92 | Restoration by order of the court | |
19 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Aug 2019 | DS01 | Application to strike the company off the register | |
30 Jul 2019 | CH01 | Director's details changed for Jacqueline Walsh on 30 July 2019 | |
13 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
26 Mar 2019 | CH01 | Director's details changed for Mr Colin John Stanley on 26 March 2019 | |
30 Aug 2018 | AP01 | Appointment of Mr Colin John Stanley as a director on 2 August 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
23 May 2018 | PSC07 | Cessation of Brian O'kane as a person with significant control on 27 April 2018 | |
04 May 2018 | RESOLUTIONS |
Resolutions
|
|
03 May 2018 | MR01 | Registration of charge NI0601500002, created on 27 April 2018 | |
01 May 2018 | AP01 | Appointment of Mr Michael Hamilton Irvine as a director on 27 April 2018 | |
01 May 2018 | PSC02 | Notification of Kitchenmaster Group Limited as a person with significant control on 27 April 2018 | |
28 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates | |
22 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
19 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
19 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
31 Oct 2013 | MR04 | Satisfaction of charge 1 in full |