Advanced company searchLink opens in new window

THE KITCHIN BRAND LTD

Company number SC371101

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)
02 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2023 DS01 Application to strike the company off the register
18 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
27 May 2022 AA Accounts for a dormant company made up to 31 March 2022
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
14 Sep 2021 AA Accounts for a dormant company made up to 31 March 2021
21 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
03 Aug 2020 AA Accounts for a dormant company made up to 31 March 2020
22 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
12 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
06 Mar 2019 TM02 Termination of appointment of Thorntons Law Llp as a secretary on 6 March 2019
31 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
11 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
19 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
27 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
09 Oct 2017 AD01 Registered office address changed from Kinburn Castle Double Dykes Road St Andrews Fife KY16 9DR to Kitchin Head Office 108 Commercial Street, Leith Edinburgh EH6 6NF on 9 October 2017
19 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
15 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
05 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Jul 2015 CH01 Director's details changed for Mr Thomas William Kitchin on 2 July 2015
16 Jul 2015 CH01 Director's details changed for Mrs Michaela Berselius Kitchin on 2 July 2015
16 Feb 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
29 Jan 2015 AP04 Appointment of Thorntons Law Llp as a secretary on 1 November 2014