KOUT FOOD GROUP NEW CHICKEN LIMITED

Company Documents

DateDescription
11/05/1911 May 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

15/04/1915 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/04/1915 April 2019 SPECIAL RESOLUTION TO WIND UP

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 100-102 HIGH STREET RUISLIP MIDDLESEX HA4 8LS ENGLAND

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 3 WILLEN FIELD ROAD LONDON NW10 7BQ ENGLAND

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

31/08/1731 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/05/1613 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 3RD FLOOR CITY COLLEGE 55 EAST ROAD LONDON N1 6AH

View Document

08/06/158 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/08/1414 August 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/10/138 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 3RD FLOOR CITY COLLEGE 55 EAST ROAD LONDON N1 6AH ENGLAND

View Document

03/06/133 June 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 33 CHARLOTTE STREET LONDON UNITED KINGDOM

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MRS FADWA ALHOMAIZI

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SILVER

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 66 CHILTERN STREET LONDON W1U 4JT UNITED KINGDOM

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, SECRETARY JONATHAN SILVER

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW SILVER

View Document

15/06/1215 June 2012 COMPANY NAME CHANGED BANQUETS NEW CHICKEN LIMITED CERTIFICATE ISSUED ON 15/06/12

View Document

14/06/1214 June 2012 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

14/06/1214 June 2012 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

12/06/1212 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/06/1212 June 2012 CHANGE OF NAME 04/06/2012

View Document

08/05/128 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/07/11

View Document

06/05/116 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/07/10

View Document

03/05/113 May 2011 SECTION 519

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM 66 WIGMORE STREET LONDON W1U 2SB

View Document

06/05/106 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

05/05/105 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/07/09

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN BERNARD MARTIN SILVER / 01/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BERNARD MARTIN SILVER / 01/10/2009

View Document

27/05/0927 May 2009 FULL ACCOUNTS MADE UP TO 30/07/08

View Document

06/05/096 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR CAROLINE LEWIS

View Document

13/05/0813 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 FULL ACCOUNTS MADE UP TO 25/07/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/05/0724 May 2007 FULL ACCOUNTS MADE UP TO 26/07/06

View Document

06/07/066 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/07/05

View Document

30/06/0630 June 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/07/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 S-DIV 29/06/05

View Document

13/01/0613 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/01/0613 January 2006 SUB DIVISION 29/06/05

View Document

18/10/0518 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0521 July 2005 REGISTERED OFFICE CHANGED ON 21/07/05 FROM: 66 WIGMORE STREET LONDON W1A 3RT

View Document

16/06/0516 June 2005 COMPANY NAME CHANGED MC345 LIMITED CERTIFICATE ISSUED ON 16/06/05

View Document

16/06/0516 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/0513 June 2005 SECRETARY RESIGNED

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 NC INC ALREADY ADJUSTED 23/05/05

View Document

08/06/058 June 2005 £ NC 100/1000 23/05/0

View Document

06/05/056 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company