|
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)
|
|
11 Jun 2022 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
11 Mar 2022 |
AM23 |
Notice of move from Administration to Dissolution
|
|
|
07 Oct 2021 |
AM10 |
Administrator's progress report
|
|
|
12 Apr 2021 |
AM06 |
Notice of deemed approval of proposals
|
|
|
03 Apr 2021 |
AM02 |
Statement of affairs with form AM02SOA/AM02SOC
|
|
|
31 Mar 2021 |
AD01 |
Registered office address changed from 119 Suite 119 2-4 Heath Place Bognor Regis PO22 9SL England to Duff & Phelps Ltd, the Shard 32 London Bridge Street London SE1 9SG on 31 March 2021
|
|
|
31 Mar 2021 |
AM03 |
Statement of administrator's proposal
|
|
|
31 Mar 2021 |
AM01 |
Appointment of an administrator
|
|
|
16 Mar 2021 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2021-03-05
|
|
|
01 Mar 2021 |
TM01 |
Termination of appointment of Daniel John Lloyd as a director on 26 February 2021
|
|
|
23 Dec 2020 |
AA01 |
Previous accounting period shortened from 31 December 2019 to 30 December 2019
|
|
|
17 Nov 2020 |
AD01 |
Registered office address changed from Suite 199 2-4 Heath Place Bognor Regis PO22 9SL England to 119 Suite 119 2-4 Heath Place Bognor Regis PO22 9SL on 17 November 2020
|
|
|
05 Oct 2020 |
AD01 |
Registered office address changed from C/O Quality Kitchens Holdings Ltd Suite 133 2-4 Heath Place Bognor Regis West Sussex PO22 9SL United Kingdom to Suite 199 2-4 Heath Place Bognor Regis PO22 9SL on 5 October 2020
|
|
|
24 Mar 2020 |
CS01 |
Confirmation statement made on 23 March 2020 with no updates
|
|
|
18 Oct 2019 |
CH01 |
Director's details changed for Mr David Ian Woods on 16 October 2019
|
|
|
02 Jul 2019 |
AA |
Accounts for a small company made up to 31 December 2018
|
|
|
01 Apr 2019 |
CS01 |
Confirmation statement made on 23 March 2019 with no updates
|
|
|
24 Jan 2019 |
AP01 |
Appointment of Mr David Ian Woods as a director on 1 November 2018
|
|
|
01 Nov 2018 |
AD01 |
Registered office address changed from Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH United Kingdom to C/O Quality Kitchens Holdings Ltd Suite 133 2-4 Heath Place Bognor Regis West Sussex PO22 9SL on 1 November 2018
|
|
|
13 Aug 2018 |
AP01 |
Appointment of Mr Daniel John Lloyd as a director on 6 August 2018
|
|
|
13 Aug 2018 |
AP03 |
Appointment of Mr Robert Terence Brew as a secretary on 6 August 2018
|
|
|
13 Aug 2018 |
TM01 |
Termination of appointment of Caroline Gallagher as a director on 6 August 2018
|
|
|
13 Aug 2018 |
TM02 |
Termination of appointment of Caroline Gallagher as a secretary on 6 August 2018
|
|
|
08 Jun 2018 |
AA01 |
Current accounting period extended from 30 September 2018 to 31 December 2018
|
|
|
06 Apr 2018 |
CS01 |
Confirmation statement made on 23 March 2018 with updates
|
|