KITCHEN TRANSFORMATION PRIVATE LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
| 11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 07/02/247 February 2024 | Cessation of Hasan Chowdhury as a person with significant control on 2024-01-25 |
| 07/02/247 February 2024 | Termination of appointment of Hasan Sayeed Chowdhury as a director on 2024-01-25 |
| 16/01/2416 January 2024 | Withdraw the company strike off application |
| 09/09/239 September 2023 | Voluntary strike-off action has been suspended |
| 09/09/239 September 2023 | Voluntary strike-off action has been suspended |
| 29/08/2329 August 2023 | First Gazette notice for voluntary strike-off |
| 29/08/2329 August 2023 | First Gazette notice for voluntary strike-off |
| 22/08/2322 August 2023 | Application to strike the company off the register |
| 22/08/2322 August 2023 | Registered office address changed from 3 the Frankland Commerce Park Harrier Way, Eagle Business Park Peterborough PE7 3NN England to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2023-08-22 |
| 27/09/2227 September 2022 | Registered office address changed from 3 3 the Frankland Commerce Park Harrier Way, Eagle Business Park Peterborough PE7 3NN England to 3 the Frankland Commerce Park Harrier Way, Eagle Business Park Peterborough PE7 3NN on 2022-09-27 |
| 27/09/2227 September 2022 | Confirmation statement made on 2022-09-17 with no updates |
| 05/10/215 October 2021 | Confirmation statement made on 2021-09-17 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 15/06/2115 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
| 05/02/215 February 2021 | DISS40 (DISS40(SOAD)) |
| 04/02/214 February 2021 | CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES |
| 04/02/214 February 2021 | REGISTERED OFFICE CHANGED ON 04/02/2021 FROM 6 QUEEN STREET WHITTLESEY PETERBOROUGH PE7 1AY UNITED KINGDOM |
| 04/02/214 February 2021 | REGISTERED OFFICE CHANGED ON 04/02/2021 FROM 148 HAIGH MOOR WAY SWALLOWNEST SHEFFIELD S26 4SG ENGLAND |
| 05/01/215 January 2021 | FIRST GAZETTE |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 18/09/1918 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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