Advanced company searchLink opens in new window

THOMFOST KITCHENS LIMITED

Company number 09814668

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 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
  • GBP 100
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
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted