Advanced company searchLink opens in new window

SANDWICH & BUFFET (UK) LIMITED

Company number 06579512

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1
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