Advanced company searchLink opens in new window

BD MEM KITCHENS LIMITED

Company number 11972550

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)
09 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 6 November 2024
19 Jul 2024 AD01 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 19 July 2024
16 Nov 2023 AD01 Registered office address changed from 11-12 Market Road Chichester PO19 1JW England to 1 Kings Avenue Winchmore Hill London N21 3NA on 16 November 2023
15 Nov 2023 600 Appointment of a voluntary liquidator
15 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-07
15 Nov 2023 LIQ02 Statement of affairs
20 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
07 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2021 AA Micro company accounts made up to 31 May 2021
03 Jul 2021 AA Micro company accounts made up to 31 May 2020
21 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with updates
21 Oct 2020 AP01 Appointment of Haci Koc as a director on 17 July 2020
21 Oct 2020 PSC01 Notification of Haci Koc as a person with significant control on 17 July 2020
21 Oct 2020 AD01 Registered office address changed from 8 Longacres Way Chichester PO20 2EJ England to 11-12 Market Road Chichester PO19 1JW on 21 October 2020
21 Oct 2020 TM01 Termination of appointment of Mehmet Yenturt as a director on 17 July 2020
21 Oct 2020 PSC07 Cessation of Mehmet Yenturt as a person with significant control on 17 July 2020
16 Jul 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
19 Jun 2020 AD01 Registered office address changed from 6 Unicorn House St. Pancras Chichester PO19 7SH England to 8 Longacres Way Chichester PO20 2EJ on 19 June 2020
01 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-01
  • GBP 100