- Company Overview for GERMAN KITCHENS BEVERLEY LTD (09678518)
- Filing history for GERMAN KITCHENS BEVERLEY LTD (09678518)
- People for GERMAN KITCHENS BEVERLEY LTD (09678518)
- Charges for GERMAN KITCHENS BEVERLEY LTD (09678518)
- More for GERMAN KITCHENS BEVERLEY LTD (09678518)
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) |
---|---|---|---|
02 Sep 2023 | TM01 | Termination of appointment of Peter Haw as a director on 21 August 2023 | |
07 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Feb 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 Jan 2023 | DS01 | Application to strike the company off the register | |
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2021 | AD01 | Registered office address changed from 19 Albion Street Hull East Yorkshire HU1 3TG England to Cwg House Gallamore Lane Market Rasen Lincolnshire LN8 3HA on 16 November 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with updates | |
13 May 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
27 Apr 2021 | MR04 | Satisfaction of charge 096785180001 in full | |
10 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
28 Feb 2020 | MR01 | Registration of charge 096785180001, created on 28 February 2020 | |
27 Dec 2019 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with updates | |
30 Nov 2018 | PSC07 | Cessation of Robert Andrew Haw as a person with significant control on 30 November 2018 | |
30 Nov 2018 | PSC07 | Cessation of Peter Haw as a person with significant control on 30 November 2018 | |
30 Nov 2018 | PSC02 | Notification of Ahf Holdings Ltd as a person with significant control on 6 April 2016 | |
16 Nov 2018 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
16 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 16 July 2018
|
|
13 Jul 2018 | CS01 | Confirmation statement made on 8 July 2018 with updates | |
19 Feb 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
07 Aug 2017 | TM01 | Termination of appointment of Robert Andrew Haw as a director on 25 July 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with updates | |
14 Jul 2017 | PSC01 | Notification of Robert Andrew Haw as a person with significant control on 6 April 2016 | |
14 Jul 2017 | PSC01 | Notification of Peter Haw as a person with significant control on 6 April 2016 |