Advanced company searchLink opens in new window

THE ART KITCHEN LIMITED

Company number 04886312

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)
07 Jun 2018 TM01 Termination of appointment of Peter Lewis Hodgson as a director on 1 April 2018
23 Mar 2018 AA Unaudited abridged accounts made up to 30 September 2017
15 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Standard industrial classification code and Shareholder Information) was registered on 19/07/2018.
03 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
06 Sep 2016 CS01 Confirmation statement made on 18 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 19/07/2018 And again on 17/08/2022
11 Nov 2015 AA Accounts for a dormant company made up to 30 September 2015
09 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 300
07 Sep 2015 CH01 Director's details changed for Mr Peter Lewis Hodgson on 7 September 2015
16 Feb 2015 AA Accounts for a dormant company made up to 30 September 2014
23 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 300
14 Apr 2014 AA Accounts for a dormant company made up to 30 September 2013
03 Apr 2014 AP01 Appointment of Mr Peter Lewis Hodgson as a director
03 Apr 2014 TM02 Termination of appointment of Vernon Cload as a secretary
03 Apr 2014 TM01 Termination of appointment of Vernon Cload as a director
03 Apr 2014 TM01 Termination of appointment of Hilary Cload as a director
24 Oct 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 300
02 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2013 AA Accounts for a dormant company made up to 30 September 2012
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2013 AD01 Registered office address changed from 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA England on 30 September 2013
03 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
20 Feb 2012 AA Accounts for a dormant company made up to 30 September 2011
06 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
07 Jan 2011 AD01 Registered office address changed from 29 Warwick Road Coventry CV1 2ES England on 7 January 2011
30 Dec 2010 AA Accounts for a dormant company made up to 30 September 2010