REDSETTER KITCHENS LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/05/1530 May 2015 | DISS40 (DISS40(SOAD)) |
| 27/05/1527 May 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 19/05/1519 May 2015 | FIRST GAZETTE |
| 14/02/1514 February 2015 | DISS40 (DISS40(SOAD)) |
| 13/02/1513 February 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
| 12/02/1512 February 2015 | Annual return made up to 5 January 2014 with full list of shareholders |
| 12/02/1512 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS SULLIVAN / 05/01/2014 |
| 11/02/1511 February 2015 | REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 60 CHISWICK HIGH RD CHISWICK LONDON W4 1SY ENGLAND |
| 04/02/154 February 2015 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 16/12/1416 December 2014 | FIRST GAZETTE |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 02/01/142 January 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078993060001 |
| 09/12/139 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 078993060001 |
| 05/10/135 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 10/01/1310 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
| 03/09/123 September 2012 | CURREXT FROM 31/01/2013 TO 31/03/2013 |
| 05/01/125 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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