- Company Overview for THOMFOST KITCHENS LIMITED (09814668)
- Filing history for THOMFOST KITCHENS LIMITED (09814668)
- People for THOMFOST KITCHENS LIMITED (09814668)
- More for THOMFOST KITCHENS LIMITED (09814668)
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 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with updates | |
28 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 7 October 2020 with updates | |
28 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
04 Dec 2019 | TM01 | Termination of appointment of Theologos Karaloanoglou as a director on 13 November 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
16 May 2019 | AD01 | Registered office address changed from 480 Chester Road Manchester M16 9HE England to Charter Buildings Ashton Lane Sale M33 6WT on 16 May 2019 | |
05 Nov 2018 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
24 Oct 2018 | AD01 | Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to 480 Chester Road Manchester M16 9HE on 24 October 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
28 Jun 2018 | AA01 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 7 October 2017 with updates | |
12 May 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
06 Apr 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 September 2016 | |
05 Apr 2017 | AA01 | Previous accounting period extended from 31 October 2016 to 31 December 2016 | |
22 Feb 2017 | TM01 | Termination of appointment of Claire Foster as a director on 1 February 2017 | |
17 Jan 2017 | AP01 | Appointment of Mr Robert John Foster as a director on 17 January 2017 | |
21 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
23 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 19 September 2016
|
|
20 Sep 2016 | TM01 | Termination of appointment of Robert John Foster as a director on 20 September 2016 | |
10 May 2016 | AD01 | Registered office address changed from 201 Chapel Street Salford M3 5EQ United Kingdom to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 10 May 2016 | |
08 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-08
|