Advanced company searchLink opens in new window

TABUN KITCHEN LTD

Company number 09841924

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)
26 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Mar 2021 AD01 Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ to 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN on 1 March 2021
15 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 14 October 2020
19 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 14 October 2019
31 May 2019 AD01 Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester M3 2JA England to 92 London Street Reading Berkshire RG1 4SJ on 31 May 2019
09 May 2019 AD01 Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ to 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 9 May 2019
21 Jan 2019 600 Appointment of a voluntary liquidator
21 Jan 2019 LIQ10 Removal of liquidator by court order
08 Nov 2018 AD01 Registered office address changed from 151 Copse Hill Copse Hill London SW20 0SU England to 92 London Street Reading Berkshire RG1 4SJ on 8 November 2018
06 Nov 2018 600 Appointment of a voluntary liquidator
06 Nov 2018 LIQ02 Statement of affairs
06 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-15
21 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with updates
08 Jan 2018 RP04CS01 Second filing of Confirmation Statement dated 25/10/2016
18 Dec 2017 CS01 Confirmation statement made on 25 October 2017 with updates
18 Dec 2017 SH01 Statement of capital following an allotment of shares on 26 October 2015
  • GBP 9,500
18 Dec 2017 SH01 Statement of capital following an allotment of shares on 7 June 2017
  • GBP 12,345
18 Dec 2017 SH01 Statement of capital following an allotment of shares on 31 July 2017
  • GBP 12,470
18 Dec 2017 SH01 Statement of capital following an allotment of shares on 10 January 2017
  • GBP 11,111
18 Dec 2017 SH01 Statement of capital following an allotment of shares on 23 August 2016
  • GBP 10,000
18 Dec 2017 SH01 Statement of capital following an allotment of shares on 16 October 2017
  • GBP 12,670
18 Dec 2017 SH01 Statement of capital following an allotment of shares on 25 September 2017
  • GBP 12,620
25 Aug 2017 AA Total exemption small company accounts made up to 31 December 2016
08 Jan 2017 AA01 Previous accounting period extended from 31 October 2016 to 31 December 2016