- Company Overview for THE LONDON KITCHEN CO. LTD (10590180)
- Filing history for THE LONDON KITCHEN CO. LTD (10590180)
- People for THE LONDON KITCHEN CO. LTD (10590180)
- More for THE LONDON KITCHEN CO. LTD (10590180)
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) |
---|---|---|---|
02 Feb 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
02 Feb 2023 | CH01 | Director's details changed for Mr Sebastian David Aronowitz on 2 February 2023 | |
02 Feb 2023 | PSC04 | Change of details for Mr Sebastian David Aronowitz as a person with significant control on 2 February 2023 | |
02 Feb 2023 | AD01 | Registered office address changed from 166 Newport Road London E10 6PE England to 40 William Road Ashford Kent TN23 7UU on 2 February 2023 | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
14 May 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with updates | |
01 Jul 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
16 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
14 May 2018 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2018 | CS01 | Confirmation statement made on 29 January 2018 with updates | |
27 Apr 2018 | PSC01 | Notification of Sebastian David Aronowitz as a person with significant control on 1 February 2017 | |
27 Apr 2018 | PSC07 | Cessation of Sdg Registrars Limited as a person with significant control on 1 February 2017 | |
27 Apr 2018 | AD01 | Registered office address changed from 10-14 Accommodation Road London NW11 8ED United Kingdom to 166 Newport Road London E10 6PE on 27 April 2018 | |
21 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2017 | TM01 | Termination of appointment of Lyn Bond as a director on 1 February 2017 | |
31 May 2017 | AD01 | Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to 10-14 Accommodation Road London NW11 8ED on 31 May 2017 | |
31 May 2017 | AP01 | Appointment of Mr Sebastian Aronowitz as a director on 1 February 2017 |