MS FABS' KITCHEN LTD
Status | DISSOLVED |
Company No. | 05595110 |
Category | Private Limited Company |
Incorporated | 17 Oct 2005 |
Age | 18 years, 7 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 14 Feb 2023 |
Years | 1 year, 3 months, 17 days |
SUMMARY
MS FABS' KITCHEN LTD is an dissolved private limited company with number 05595110. It was incorporated 18 years, 7 months, 17 days ago, on 17 October 2005 and it was dissolved 1 year, 3 months, 17 days ago, on 14 February 2023. The company address is 54 Malone Road 54 Malone Road, Reading, RG5 3NJ, Berkshire.
Company Fillings
Gazette dissolved voluntary
Date: 14 Feb 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Nov 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 11 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2021
Action Date: 06 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-06
Documents
Accounts with accounts type dormant
Date: 14 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Accounts with accounts type dormant
Date: 14 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Accounts with accounts type dormant
Date: 22 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Accounts with accounts type dormant
Date: 23 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Accounts with accounts type dormant
Date: 02 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 06 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-06
Documents
Accounts with accounts type dormant
Date: 18 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Change person director company with change date
Date: 01 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Maria Nabakabya
Change date: 2015-12-01
Documents
Accounts with accounts type dormant
Date: 01 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2014
Action Date: 06 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-06
Documents
Accounts with accounts type dormant
Date: 17 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2013
Action Date: 28 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-28
Documents
Accounts with accounts type dormant
Date: 29 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2012
Action Date: 28 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-28
Documents
Change person director company with change date
Date: 22 Dec 2012
Action Date: 22 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-22
Officer name: Miss Maria Nabakabya
Documents
Termination director company with name
Date: 24 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Treza Sebbowa
Documents
Certificate change of name company
Date: 26 Jul 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ethnic fine cooking LTD\certificate issued on 26/07/12
Documents
Accounts with accounts type dormant
Date: 02 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2011
Action Date: 28 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-28
Documents
Accounts with accounts type dormant
Date: 27 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2011
Action Date: 28 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-28
Documents
Certificate change of name company
Date: 22 Feb 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fabiora foods LTD\certificate issued on 22/02/11
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2011
Action Date: 28 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-28
Documents
Change person director company with change date
Date: 31 Jan 2011
Action Date: 28 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Treza Mirembe Sebbowa
Change date: 2009-11-28
Documents
Change person director company with change date
Date: 31 Jan 2011
Action Date: 28 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-28
Officer name: Miss Maria Nabakabya
Documents
Change person secretary company with change date
Date: 31 Jan 2011
Action Date: 28 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Maria Nabakabya
Change date: 2009-11-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Dec 2010
Action Date: 28 Nov 2008
Category: Annual-return
Type: AR01
Made up date: 2008-11-28
Documents
Accounts with accounts type dormant
Date: 24 Jan 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Accounts with accounts type dormant
Date: 17 Feb 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Accounts with accounts type dormant
Date: 01 Sep 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 29 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/07; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 21 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/06; full list of members
Documents
Some Companies
CARIOCCA BUSINESS PARK,MANCHESTER,M40 8BB
Number: | 10218591 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 BROUGHTON AVENUE,DONCASTER,DN5 9QS
Number: | 11272350 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NEST,BARTON-UPON-HUMBER,DN18 5RL
Number: | 06934991 |
Status: | ACTIVE |
Category: | Private Limited Company |
ECLECTIC BARS (DEANSGATE LOCKS) LIMITED
36 DRURY LANE,LONDON,WC2B 5RR
Number: | 08645725 |
Status: | ACTIVE |
Category: | Private Limited Company |
568 GREEN LANES,LONDON,N13 5RZ
Number: | 05305912 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 LINCOLN ROAD INDUSTRIAL ESTATE QUARY LANE,LINCOLN,LN5 0PE
Number: | 11044236 |
Status: | ACTIVE |
Category: | Private Limited Company |