Advanced company searchLink opens in new window

LIFE'S KITCHEN LTD.

Company number 04639147

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)
19 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
19 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 3 December 2022
04 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 3 December 2021
22 Apr 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
17 Dec 2020 AD01 Registered office address changed from 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ to Gateway House Highpoint Business Village Henwood Ashford TN24 8DH on 17 December 2020
15 Dec 2020 LIQ02 Statement of affairs
15 Dec 2020 600 Appointment of a voluntary liquidator
15 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-04
17 Aug 2020 AA Total exemption full accounts made up to 30 June 2020
05 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with updates
30 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with updates
02 Sep 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 June 2019
  • GBP 424
25 Jun 2019 SH01 Statement of capital following an allotment of shares on 25 June 2019
  • GBP 424
  • ANNOTATION Clarification a second filed SH01 was registered on 02/09/2019.
08 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with updates
18 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
12 Feb 2018 AA01 Current accounting period extended from 31 March 2018 to 30 June 2018
17 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
08 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
31 Jan 2017 AP01 Appointment of Mr Marcus Walter Johnson as a director on 18 January 2017
30 Jan 2017 TM01 Termination of appointment of Peter David Montgomery as a director on 18 January 2017
25 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Mar 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 378