- Company Overview for KITCHENER'S LTD (SC297263)
- Filing history for KITCHENER'S LTD (SC297263)
- People for KITCHENER'S LTD (SC297263)
- Charges for KITCHENER'S LTD (SC297263)
- More for KITCHENER'S LTD (SC297263)
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 Nov 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 May 2010 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Apr 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Apr 2010 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 2 | |
14 Apr 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
07 Apr 2010 | DS01 | Application to strike the company off the register | |
29 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
26 Jul 2009 | 288b | Appointment Terminated Director christopher burton | |
24 Mar 2009 | 363a | Return made up to 16/02/09; full list of members | |
24 Mar 2009 | 363a | Return made up to 16/02/08; full list of members | |
23 Mar 2009 | 288c | Director and Secretary's Change of Particulars / katherine morrill / 30/04/2008 / Title was: , now: ms; HouseName/Number was: , now: 10/8; Street was: 2-4 western harbour terrace, now: tower place; Post Code was: EH6 6JQ, now: EH6 7BZ | |
23 Mar 2009 | 190 | Location of debenture register | |
23 Mar 2009 | 288c | Director's Change of Particulars / christopher burton / 01/05/2008 / HouseName/Number was: , now: 10/8; Street was: 2/4 western harbour terrace, now: tower place; Post Code was: EH6 6JQ, now: EH6 7BZ | |
23 Mar 2009 | 353 | Location of register of members | |
23 Mar 2009 | 287 | Registered office changed on 23/03/2009 from 10/8 tower place leith edinburgh midlothian EH6 7BZ | |
24 Sep 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 2 | |
09 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
29 Apr 2008 | 287 | Registered office changed on 29/04/2008 from 2/4 western harbour terrace edinburgh EH6 6JQ | |
20 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
18 Dec 2007 | 88(2)R | Ad 01/12/07--------- £ si 107@1=107 £ ic 143/250 | |
27 Apr 2007 | 363a | Return made up to 16/02/07; full list of members | |
16 Mar 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
15 Mar 2007 | 190 | Location of debenture register | |
15 Mar 2007 | 353 | Location of register of members |