- Company Overview for THE NEW YORK KITCHEN LIMITED (SC428858)
- Filing history for THE NEW YORK KITCHEN LIMITED (SC428858)
- People for THE NEW YORK KITCHEN LIMITED (SC428858)
- More for THE NEW YORK KITCHEN LIMITED (SC428858)
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) |
---|---|---|---|
18 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2014 | DS01 | Application to strike the company off the register | |
25 Jul 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-07-25
|
|
25 Jul 2013 | CH01 | Director's details changed for Irene Thomson on 23 July 2013 | |
05 Dec 2012 | AP02 | Appointment of Cleaning Scotland Ltd as a director | |
05 Dec 2012 | TM01 | Termination of appointment of Edward Tobin as a director | |
05 Dec 2012 | AD01 | Registered office address changed from 7 Burnfield Road Giffnock Glasgow East Renfrewshire G46 7QA Scotland on 5 December 2012 | |
03 Dec 2012 | AP01 | Appointment of Irene Thomson as a director | |
23 Jul 2012 | NEWINC | Incorporation |