- Company Overview for ABBOTS' KITCHEN LIMITED (SC396745)
- Filing history for ABBOTS' KITCHEN LIMITED (SC396745)
- People for ABBOTS' KITCHEN LIMITED (SC396745)
- More for ABBOTS' KITCHEN LIMITED (SC396745)
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) |
---|---|---|---|
18 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2017 | DS01 | Application to strike the company off the register | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Aug 2016 | TM01 | Termination of appointment of Simon Taylor as a director on 16 May 2016 | |
20 Aug 2016 | TM01 | Termination of appointment of William Burns Anthony as a director on 16 May 2016 | |
27 Apr 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 31 March 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
27 Apr 2016 | AD01 | Registered office address changed from Abbot House Maygate Dunfermline Fife KY12 7NE to C/O Mr Robin Arnott 25 Sealstrand Dalgety Bay Dunfermline Fife KY11 9NG on 27 April 2016 | |
15 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 May 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-09
|
|
12 Apr 2015 | AP01 | Appointment of Dr Eila Williamson as a director on 20 November 2014 | |
12 Apr 2015 | AP01 | Appointment of Mr Mat Norbury as a director on 21 August 2014 | |
25 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
26 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-26
|
|
30 Jul 2013 | TM02 | Termination of appointment of Sandra Gilmour as a secretary | |
11 Jul 2013 | CH01 | Director's details changed for Ms Margaret Mary Waite on 9 July 2013 | |
11 Jul 2013 | CH01 | Director's details changed for Ms Margaret Mary Waite on 9 July 2013 | |
02 Jul 2013 | AP01 | Appointment of Dr Simon Taylor as a director | |
02 Jul 2013 | AP01 | Appointment of Mr William Anthony as a director | |
02 Jul 2013 | TM01 | Termination of appointment of Moira Park as a director | |
02 Jul 2013 | TM01 | Termination of appointment of James Byers as a director | |
20 Jun 2013 | AP01 | Appointment of Ms Margaret Mary Waite as a director | |
12 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
12 Jun 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders |