- Company Overview for SANDWICH & BUFFET (UK) LIMITED (06579512)
- Filing history for SANDWICH & BUFFET (UK) LIMITED (06579512)
- People for SANDWICH & BUFFET (UK) LIMITED (06579512)
- Charges for SANDWICH & BUFFET (UK) LIMITED (06579512)
- Insolvency for SANDWICH & BUFFET (UK) LIMITED (06579512)
- More for SANDWICH & BUFFET (UK) LIMITED (06579512)
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) |
---|---|---|---|
10 Sep 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jun 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Feb 2013 | AD01 | Registered office address changed from 208 Winns Avenue Walthamstow London E17 5LP on 25 February 2013 | |
17 Apr 2012 | 4.20 | Statement of affairs with form 4.19 | |
17 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
17 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
05 Aug 2011 | AA | Total exemption full accounts made up to 31 March 2009 | |
14 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
12 May 2011 | AR01 |
Annual return made up to 29 April 2011 with full list of shareholders
Statement of capital on 2011-05-12
|
|
12 May 2011 | AR01 | Annual return made up to 29 April 2010 with full list of shareholders | |
12 May 2011 | CH01 | Director's details changed for Ms Jacqueline Yee Yee Wong on 29 April 2010 | |
12 May 2011 | CH01 | Director's details changed for Mr David Soo Kay Ho on 29 April 2010 | |
12 May 2011 | AR01 | Annual return made up to 29 April 2009 with full list of shareholders | |
29 Mar 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2009 | CERTNM | Company name changed kerrykirk LTD\certificate issued on 08/01/09 | |
12 Dec 2008 | 395 |
Duplicate mortgage certificatecharge no:1
|
|
03 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
29 Oct 2008 | 288a | Director appointed mr david soo kay ho | |
28 Oct 2008 | 288a | Director appointed ms jacqueline yee yee wong | |
28 Oct 2008 | 225 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 | |
28 Oct 2008 | 287 | Registered office changed on 28/10/2008 from 208 winns avenue wolthamstow london E17 5LP | |
03 Oct 2008 | 287 | Registered office changed on 03/10/2008 from 39A leicester road salford manchester M7 4AS | |
03 Oct 2008 | 288b | Appointment terminated director yomtov jacobs |