- Company Overview for SOUL KITCHENS LIMITED (01642887)
- Filing history for SOUL KITCHENS LIMITED (01642887)
- People for SOUL KITCHENS LIMITED (01642887)
- Charges for SOUL KITCHENS LIMITED (01642887)
- More for SOUL KITCHENS LIMITED (01642887)
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) |
---|---|---|---|
10 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Apr 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Feb 2014 | DS01 | Application to strike the company off the register | |
22 Jan 2014 | AD01 | Registered office address changed from Saint Thomas Street Stables Saint Thomas Street Newcastle upon Tyne NE1 4LE on 22 January 2014 | |
23 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2013 | AR01 |
Annual return made up to 31 December 2012 with full list of shareholders
Statement of capital on 2013-01-29
|
|
16 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
19 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
25 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
10 Oct 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
29 Jul 2011 | TM01 | Termination of appointment of Keith Charlton as a director | |
08 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
26 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
26 Jan 2010 | CH01 | Director's details changed for Anne Mcguinness on 25 January 2010 | |
22 Jan 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
02 Apr 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
07 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
03 Oct 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
17 Jan 2008 | 363a | Return made up to 31/12/07; full list of members | |
17 Jan 2008 | 288c | Director's particulars changed |