- Company Overview for KNIFE + FORK LIMITED (06651795)
- Filing history for KNIFE + FORK LIMITED (06651795)
- People for KNIFE + FORK LIMITED (06651795)
- More for KNIFE + FORK LIMITED (06651795)
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) |
---|---|---|---|
20 Nov 2013 | AP01 | Appointment of Ms Natalia Kolotneva as a director | |
30 May 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
30 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
21 May 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
09 Apr 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
09 Nov 2011 | AD01 | Registered office address changed from 2 Ryburn Villas Jerry Lane Sowerby Bridge West Yorkshire HX6 3BH on 9 November 2011 | |
08 Nov 2011 | TM02 | Termination of appointment of Peter Marsland as a secretary | |
16 Jun 2011 | CH01 | Director's details changed for Chris Marsland on 16 June 2011 | |
16 Jun 2011 | CH03 | Secretary's details changed for Peter Gilbert Marsland on 16 June 2011 | |
16 Jun 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
20 May 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
07 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2010 | AR01 | Annual return made up to 21 July 2010 with full list of shareholders | |
06 Dec 2010 | CH01 | Director's details changed for Chris Marsland on 13 April 2010 | |
16 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
05 Aug 2009 | 363a | Return made up to 21/07/09; full list of members | |
21 Jul 2008 | NEWINC | Incorporation |