- Company Overview for THE STARSHINE KITCHEN LIMITED (09159463)
- Filing history for THE STARSHINE KITCHEN LIMITED (09159463)
- People for THE STARSHINE KITCHEN LIMITED (09159463)
- More for THE STARSHINE KITCHEN LIMITED (09159463)
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) |
---|---|---|---|
09 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Aug 2021 | DS01 | Application to strike the company off the register | |
26 Apr 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
16 Jan 2021 | AD01 | Registered office address changed from 7 Bell Yard Bell Yard London WC2A 2JR England to Flat 2 35 Dryburgh Road London SW15 1BN on 16 January 2021 | |
15 Jan 2021 | AD01 | Registered office address changed from Flat 64 Bloomfield Road London SE18 7JD England to 7 Bell Yard Bell Yard London WC2A 2JR on 15 January 2021 | |
11 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with no updates | |
06 Jul 2020 | AD01 | Registered office address changed from 40 Bloomsbury Way Lower Ground Floor 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE England to Flat 64 Bloomfield Road London SE18 7JD on 6 July 2020 | |
06 Jul 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 4 August 2019 with no updates | |
19 Jun 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
09 Apr 2019 | TM01 | Termination of appointment of Maxime Pierre-Jean Osmont as a director on 8 April 2019 | |
18 Sep 2018 | CS01 | Confirmation statement made on 4 August 2018 with no updates | |
18 Sep 2018 | CH01 | Director's details changed for Miss Rodella Mendoza Denopol on 18 September 2018 | |
18 Sep 2018 | AD01 | Registered office address changed from Flat 2 35 Dryburgh Road London SW15 1BN England to 40 Bloomsbury Way Lower Ground Floor 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on 18 September 2018 | |
12 Jul 2018 | AA | Micro company accounts made up to 31 August 2017 | |
24 Apr 2018 | AD01 | Registered office address changed from 2 Spurway Parade Woodford Avenue Ilford IG2 6UU England to Flat 2 35 Dryburgh Road London SW15 1BN on 24 April 2018 | |
10 Feb 2018 | AP01 | Appointment of Mr. Maxime Pierre-Jean Osmont as a director on 1 February 2018 | |
12 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
18 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
18 Apr 2017 | AD01 | Registered office address changed from 44 Chiltern Avenue Bushey Herts WD23 4RG to 2 Spurway Parade Woodford Avenue Ilford IG2 6UU on 18 April 2017 | |
19 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Jun 2016 | AD01 | Registered office address changed from 33a Hormead Road Maida Vale Westminster London W9 3NQ to 44 Chiltern Avenue Bushey Herts WD23 4RG on 9 June 2016 | |
30 Dec 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-12-30
|