Advanced company searchLink opens in new window

NOSH KITCHENS LTD

Company number 07376469

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)
24 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2016 DS01 Application to strike the company off the register
20 Sep 2016 AD01 Registered office address changed from 25 Carlyle Square London SW3 6EY England to Magama House, 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 20 September 2016
14 Sep 2016 CH03 Secretary's details changed for Sangeeta Sidhu-Robb on 12 September 2016
14 Sep 2016 CH01 Director's details changed for Ms Sangeeta Sidhu-Robb on 12 September 2016
29 May 2016 AD01 Registered office address changed from 14 Neville Terrace London SW7 3AT England to 25 Carlyle Square London SW3 6EY on 29 May 2016
29 May 2016 AA Total exemption small company accounts made up to 28 July 2015
05 May 2016 AD01 Registered office address changed from Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ to 14 Neville Terrace London SW7 3AT on 5 May 2016
30 Sep 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
07 Jun 2015 AA Total exemption small company accounts made up to 31 July 2014
29 Apr 2015 AA01 Current accounting period shortened from 31 July 2015 to 28 July 2015
19 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
04 Jun 2014 AA Total exemption small company accounts made up to 31 July 2013
20 May 2014 AD01 Registered office address changed from Chancery Pavilion Boycott Avenue Milton Keynes Buckinghamshire MK6 2TA United Kingdom on 20 May 2014
24 Sep 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
25 Apr 2013 AD01 Registered office address changed from Langley House Park Road East Finchley London N2 8EY on 25 April 2013
21 Sep 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
25 Jun 2012 AA Total exemption small company accounts made up to 31 July 2011
22 Mar 2012 AA01 Previous accounting period shortened from 30 September 2011 to 31 July 2011
05 Oct 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
05 Oct 2011 CH01 Director's details changed for Mr Hannes Wittig on 7 September 2011
05 Oct 2011 CH01 Director's details changed for Ms Sangeeta Sidhu-Robb on 7 September 2011
05 Oct 2011 CH03 Secretary's details changed for Sangeeta Sidhu-Robb on 7 September 2011