Advanced company searchLink opens in new window

KENTUCKY FRIED CHICKEN (GREAT BRITAIN) SERVICES LIMITED

Company number 07649411

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)
05 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2021 DS01 Application to strike the company off the register
10 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
01 Mar 2021 AA Full accounts made up to 29 December 2019
29 May 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
04 Oct 2019 AA Full accounts made up to 31 December 2018
28 Aug 2019 AP03 Appointment of Michael Robert Campion Williams as a secretary on 23 August 2019
27 Aug 2019 TM02 Termination of appointment of Clare Marie Boynton as a secretary on 23 August 2019
27 Aug 2019 AP01 Appointment of Michael Robert Campion Williams as a director on 23 August 2019
27 Aug 2019 TM01 Termination of appointment of Clare Marie Boynton as a director on 23 August 2019
04 Jun 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
04 Jun 2019 CH01 Director's details changed for Paula Mackenzie on 3 June 2019
13 Sep 2018 AA Full accounts made up to 31 December 2017
30 May 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
21 Nov 2017 AA01 Current accounting period shortened from 31 December 2017 to 27 December 2017
03 Oct 2017 AA01 Current accounting period extended from 30 November 2017 to 31 December 2017
06 Sep 2017 AA Full accounts made up to 30 November 2016
26 May 2017 CS01 Confirmation statement made on 26 May 2017 with updates
24 Mar 2017 AP01 Appointment of Christopher Alexander Drew as a director on 24 March 2017
08 Sep 2016 AA Full accounts made up to 30 November 2015
30 Aug 2016 CH01 Director's details changed for Paula Mackenzie on 22 August 2016
19 Jul 2016 AP03 Appointment of Clare Marie Boynton as a secretary on 11 July 2016
19 Jul 2016 AP01 Appointment of Clare Marie Boynton as a director on 11 July 2016
31 May 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1