"RATIONAL" BUILT-IN KITCHENS (U.K.) LIMITED

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

21/10/2321 October 2023 Application to strike the company off the register

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

12/04/2312 April 2023 Director's details changed for Mr Dante Giacomelli on 2023-03-29

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2021-12-31

View Document

07/12/227 December 2022 Termination of appointment of Massimo Maria Andrea Manelli as a director on 2022-11-28

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Memorandum and Articles of Association

View Document

28/11/2228 November 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/04/1514 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

14/04/1414 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

05/04/135 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/04/1227 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

16/12/1116 December 2011 CORPORATE DIRECTOR APPOINTED PALMERSTON REGISTRARS LIMITED

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN GROESSLHUBER

View Document

06/10/116 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED ANDREA LODETTI

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED SEBASTIAN JOSEF GROESSLHUBER

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT WAMBACH

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR HANS KRUCKEMEIER

View Document

06/05/116 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

31/03/1031 March 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOSEPH WAMBACH / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANS HEINRICH KRUCKEMEIER / 10/03/2010

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/04/0923 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

25/04/0825 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

05/04/065 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

12/05/0512 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0415 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

24/10/0324 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

24/06/0224 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

06/11/016 November 2001 REGISTERED OFFICE CHANGED ON 06/11/01 FROM: PALMERSTON BUSINESS CENTRE 11 PALMERSTON ROAD SUTTON SURREY. SM1 4QL

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/06/0122 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/11/001 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

20/06/0020 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/10/9929 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

01/10/991 October 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/06/9817 June 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/07/972 July 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/10/9622 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

16/06/9616 June 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/06/9519 June 1995 RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS

View Document

06/03/956 March 1995 � NC 20000/1000000 19/1

View Document

06/03/956 March 1995 NC INC ALREADY ADJUSTED 19/12/94

View Document

18/10/9418 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/06/9420 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9420 June 1994 RETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9331 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/07/936 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/936 July 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

04/06/934 June 1993 NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 COMPANY NAME CHANGED RATIONAL BUILT-IN-KITCHENS (UK) LIMITED CERTIFICATE ISSUED ON 17/05/93

View Document

04/05/934 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/9321 April 1993 DIRECTOR RESIGNED

View Document

14/04/9314 April 1993 SECRETARY RESIGNED

View Document

14/04/9314 April 1993 DIRECTOR RESIGNED

View Document

10/03/9310 March 1993 NEW SECRETARY APPOINTED

View Document

22/02/9322 February 1993 REGISTERED OFFICE CHANGED ON 22/02/93 FROM: G OFFICE CHANGED 22/02/93 468 MALTON AVENUE TRADING ESTATE SLOUGH BERKSHIRE SL1 4QU

View Document

09/06/929 June 1992 RETURN MADE UP TO 01/06/92; NO CHANGE OF MEMBERS

View Document

09/06/929 June 1992 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/9230 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/08/9123 August 1991 RETURN MADE UP TO 01/06/91; FULL LIST OF MEMBERS

View Document

02/07/912 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/06/9125 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/04/917 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/918 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/904 September 1990 RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS

View Document

14/08/9014 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/03/9012 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/9017 January 1990 REGISTERED OFFICE CHANGED ON 17/01/90 FROM: G OFFICE CHANGED 17/01/90 81 LONDON ROAD STANMORE MIDDX. HA7 4PB

View Document

20/07/8920 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/07/8920 July 1989 RETURN MADE UP TO 07/06/89; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/06/8823 June 1988 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

31/03/8831 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

31/03/8831 March 1988 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

30/03/8830 March 1988 NEW DIRECTOR APPOINTED

View Document

18/01/8818 January 1988 DIRECTOR RESIGNED

View Document

05/11/875 November 1987 COMPANY NAME CHANGED WF "RATIONAL" BUILT-IN KITCHENS (U.K.) LIMITED CERTIFICATE ISSUED ON 06/11/87

View Document

03/02/873 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/8616 December 1986 NEW DIRECTOR APPOINTED

View Document

01/12/861 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/8615 July 1986 RETURN MADE UP TO 12/07/86; FULL LIST OF MEMBERS

View Document

15/07/8615 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document


More Company Information