THE FRENCH KITCHEN LTD

73 Park Lane, Croydon, CR0 1JG, England
StatusACTIVE
Company No.11477066
CategoryPrivate Limited Company
Incorporated23 Jul 2018
Age5 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

THE FRENCH KITCHEN LTD is an active private limited company with number 11477066. It was incorporated 5 years, 10 months, 23 days ago, on 23 July 2018. The company address is 73 Park Lane, Croydon, CR0 1JG, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Nov 2023

Action Date: 02 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 02 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-20

New address: 73 Park Lane Croydon CR0 1JG

Old address: 76-77 South Parade London W4 5LF England

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Notification of a person with significant control

Date: 03 Oct 2019

Action Date: 23 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-23

Psc name: Donna John

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Address

Type: AD01

Old address: Alberminster House 38-40 Sydenham Road Croydon Surrey CR0 2EF

New address: 76-77 South Parade London W4 5LF

Change date: 2019-09-05

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2018

Action Date: 02 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2018-10-02

Psc name: Donna John

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-02

Psc name: Courtnie John

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Courtnie John

Termination date: 2018-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-17

Officer name: Ms Donna John

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-30

New address: Alberminster House 38-40 Sydenham Road Croydon Surrey CR0 2EF

Old address: Le Vacherin, 76-77 South Parade London W4 5LF United Kingdom

Documents

View document PDF

Incorporation company

Date: 23 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK STAR THERMAL LIMITED

TRUST HOUSE ST JAMES BUSINESS PARK,BRADFORD,BD1 5LL

Number:10702931
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CAZENOVE & LOYD LIMITED

ARGON HOUSE,LONDON,SW6 1BJ

Number:02702869
Status:ACTIVE
Category:Private Limited Company

CENTRAL LINEMARKINGS LIMITED

HIGHWAY HOUSE,ALDERSHOT,GU11 2PX

Number:03473544
Status:ACTIVE
Category:Private Limited Company

R J WINDOWS LTD

REAR OF 30-32,LONDON,E6 1AE

Number:10729810
Status:ACTIVE
Category:Private Limited Company

SOCCER SCHOLAR USA LIMITED

15 WOODSTOCK ROAD,ALTRINCHAM,WA14 5JB

Number:10986026
Status:ACTIVE
Category:Private Limited Company

SOHAN HARISH LIMITED

16 TIGGALL CLOSE,READING,RG6 7ES

Number:08723977
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source