- Company Overview for BD MEM KITCHENS LIMITED (11972550)
- Filing history for BD MEM KITCHENS LIMITED (11972550)
- People for BD MEM KITCHENS LIMITED (11972550)
- Insolvency for BD MEM KITCHENS LIMITED (11972550)
- More for BD MEM KITCHENS LIMITED (11972550)
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
|
|
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
Statement of capital on 2019-05-01
|