Advanced company searchLink opens in new window

KIM'S KITCHEN LIMITED

Company number 04569485

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)
28 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Sep 2016 AD01 Registered office address changed from First Floor Winston Churchill House Ethel Street Birmingham B2 4BG to 4 Gillamoor Court Alvaston Derby DE24 0RU on 7 September 2016
26 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2016 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Dec 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Dec 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
04 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Dec 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
21 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Dec 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
10 Dec 2011 TM02 Termination of appointment of Lakecourt Management Limited as a secretary
11 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Dec 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
20 Dec 2010 CH04 Secretary's details changed for Lakecourt Management Limited on 5 March 2010
20 Dec 2010 CH04 Secretary's details changed for Lakecourt Management Limited on 5 March 2010
25 May 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Dec 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
10 Dec 2009 CH01 Director's details changed for Kim Kam Mui Lee on 10 December 2009
10 Dec 2009 CH04 Secretary's details changed for Lakecourt Management Limited on 10 December 2009
24 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008