Advanced company searchLink opens in new window

EAST COAST KITCHENS LIMITED

Company number 09329857

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)
13 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2017 AAMD Amended total exemption small company accounts made up to 31 December 2015
20 Mar 2017 DS01 Application to strike the company off the register
29 Nov 2016 CS01 Confirmation statement made on 27 November 2016 with updates
16 Aug 2016 AA Micro company accounts made up to 31 December 2015
30 Nov 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
27 Nov 2015 AD03 Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF
27 Nov 2015 AD02 Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF
02 Sep 2015 AD01 Registered office address changed from , 8 Fulthorpe Suite, Wynyard Park House, Wynyard, Tees Valley, TS22 5TB, England to Unit 2 Amsterdam Road Sutton Field Industrial Estate Kingston upon Hull HU7 0XF on 2 September 2015
26 May 2015 TM01 Termination of appointment of Andrew Douglas Porter as a director on 26 May 2015
12 Mar 2015 AP01 Appointment of Mr Andrew Douglas Porter as a director on 11 March 2015
23 Jan 2015 AP01 Appointment of Mr Bryan Harvey Irving as a director on 23 January 2015
23 Jan 2015 TM01 Termination of appointment of Andrew John Davison as a director on 23 January 2015
23 Jan 2015 SH01 Statement of capital following an allotment of shares on 23 January 2015
  • GBP 2
23 Jan 2015 AP01 Appointment of Mr Ian Michael Morl as a director on 23 January 2015
23 Jan 2015 AD01 Registered office address changed from , Time Central 32 Gallowgate, Newcastle upon Tyne, Tyne and Wear, NE1 4BF, United Kingdom to Unit 2 Amsterdam Road Sutton Field Industrial Estate Kingston upon Hull HU7 0XF on 23 January 2015
23 Jan 2015 AA01 Current accounting period extended from 30 November 2015 to 31 December 2015
23 Jan 2015 TM02 Termination of appointment of Muckle Secretary Limited as a secretary on 23 January 2015
13 Jan 2015 CERTNM Company name changed timec 1479 LIMITED\certificate issued on 13/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-13
27 Nov 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-27
  • GBP 1