Advanced company searchLink opens in new window

CATH KIDSTON EBT LIMITED

Company number 07548914

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)
25 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Jan 2021 AD01 Registered office address changed from 2nd Floor Frestonia 125-135 Freston Road London W10 6th to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 18 January 2021
18 Jan 2021 LIQ02 Statement of affairs
18 Jan 2021 600 Appointment of a voluntary liquidator
18 Jan 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-23
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
12 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
06 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
22 Jan 2019 AA Audit exemption subsidiary accounts made up to 25 March 2018
16 Jan 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 25/03/18
16 Jan 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 25/03/18
16 Jan 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 25/03/18
10 Sep 2018 TM01 Termination of appointment of Neil Simon Harrington as a director on 7 September 2018
17 Apr 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 25/03/18
02 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
07 Aug 2017 AA Full accounts made up to 26 March 2017
07 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
07 Mar 2017 CH01 Director's details changed for William Winship Flanz on 7 March 2017
07 Mar 2017 CH01 Director's details changed for Kenneth Albolote on 7 March 2017
11 Jan 2017 AA Full accounts made up to 27 March 2016
17 Nov 2016 AP01 Appointment of Kenneth Albolote as a director on 31 October 2016
17 Nov 2016 AP01 Appointment of William Winship Flanz as a director on 31 October 2016