THE LITTLE KITCHEN PANTRY LTD.
Status | DISSOLVED |
Company No. | 09379547 |
Category | Private Limited Company |
Incorporated | 08 Jan 2015 |
Age | 9 years, 4 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 28 Feb 2023 |
Years | 1 year, 3 months, 1 day |
SUMMARY
THE LITTLE KITCHEN PANTRY LTD. is an dissolved private limited company with number 09379547. It was incorporated 9 years, 4 months, 21 days ago, on 08 January 2015 and it was dissolved 1 year, 3 months, 1 day ago, on 28 February 2023. The company address is 73 Old Vicarage Park 73 Old Vicarage Park, King's Lynn, PE32 1TL, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 Feb 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Dec 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2021
Action Date: 06 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-06
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Resolution
Date: 02 Sep 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2019
Action Date: 31 Aug 2019
Category: Address
Type: AD01
New address: 73 Old Vicarage Park Narborough King's Lynn PE32 1TL
Old address: The White Horse Hopton Road Thelnetham Diss Norfolk IP22 1JN England
Change date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2019
Action Date: 06 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-06
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2018
Action Date: 06 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-06
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 08 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-08
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Gazette filings brought up to date
Date: 19 Apr 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 08 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-08
Documents
Change person director company with change date
Date: 18 Apr 2016
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-01
Officer name: Mr Peter Edward Chapman
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2016
Action Date: 18 Apr 2016
Category: Address
Type: AD01
New address: The White Horse Hopton Road Thelnetham Diss Norfolk IP22 1JN
Old address: Fox and Hounds Frith Way Great Moulton Norwich Norfolk NR15 2HE United Kingdom
Change date: 2016-04-18
Documents
Certificate change of name company
Date: 14 Mar 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fox and hounds (great moulton) LTD\certificate issued on 14/03/15
Documents
Change of name notice
Date: 05 Mar 2015
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
ANDREW BOAKES ASSOCIATES LIMITED
11 TONBRIDGE CHAMBERS,TONBRIDGE,TN9 2HZ
Number: | 04380839 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 PARK LANE,READING,RG31 5DL
Number: | 06531552 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALIFAX CONTRACT FLOORING LIMITED
UNITS 1/2 MARGRAM BUSINESS CENTRE,HALIFAX,HX1 5UA
Number: | 07637818 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 STROUD GREEN ROAD,LONDON,N4 3EG
Number: | 11190443 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NJHCO SUITE 1 THE SANCTUARY,SURBITON,KT6 6DU
Number: | 04800685 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECIALIST REPAIR SERVICE LIMITED
28 BENSON ROAD,POOLE,BH17 0GB
Number: | 04688470 |
Status: | ACTIVE |
Category: | Private Limited Company |