The South Ken Bottega Ltd was registered on 17 June 2009, it has a status of "Dissolved". The company has one director listed as Morasca, Roberta at Companies House. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORASCA, Roberta | 17 June 2009 | 02 August 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 23 April 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 05 February 2019 | |
DS01 - Striking off application by a company | 29 January 2019 | |
AA - Annual Accounts | 27 December 2018 | |
CS01 - N/A | 11 June 2018 | |
AA - Annual Accounts | 18 December 2017 | |
CS01 - N/A | 23 June 2017 | |
TM01 - Termination of appointment of director | 09 June 2017 | |
AA - Annual Accounts | 11 January 2017 | |
AP01 - Appointment of director | 20 December 2016 | |
AR01 - Annual Return | 21 June 2016 | |
AA - Annual Accounts | 10 January 2016 | |
TM01 - Termination of appointment of director | 30 November 2015 | |
AR01 - Annual Return | 30 July 2015 | |
CH01 - Change of particulars for director | 30 July 2015 | |
AA - Annual Accounts | 28 December 2014 | |
RP04 - N/A | 02 October 2014 | |
RP04 - N/A | 02 October 2014 | |
RP04 - N/A | 02 October 2014 | |
RP04 - N/A | 02 October 2014 | |
RP04 - N/A | 02 October 2014 | |
AR01 - Annual Return | 17 June 2014 | |
CH01 - Change of particulars for director | 16 June 2014 | |
AA - Annual Accounts | 23 September 2013 | |
TM01 - Termination of appointment of director | 28 August 2013 | |
AP01 - Appointment of director | 28 August 2013 | |
AD01 - Change of registered office address | 28 August 2013 | |
AP01 - Appointment of director | 28 August 2013 | |
AR01 - Annual Return | 09 July 2013 | |
MR04 - N/A | 09 July 2013 | |
AA - Annual Accounts | 15 December 2012 | |
AR01 - Annual Return | 28 June 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 12 September 2011 | |
AA - Annual Accounts | 08 March 2011 | |
AA01 - Change of accounting reference date | 01 March 2011 | |
AR01 - Annual Return | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
RESOLUTIONS - N/A | 06 May 2010 | |
MISC - Miscellaneous document | 06 May 2010 | |
MG01 - Particulars of a mortgage or charge | 27 October 2009 | |
395 - Particulars of a mortgage or charge | 18 August 2009 | |
288a - Notice of appointment of directors or secretaries | 29 June 2009 | |
288b - Notice of resignation of directors or secretaries | 26 June 2009 | |
NEWINC - New incorporation documents | 17 June 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 21 October 2009 | Outstanding |
N/A |
Debenture | 13 August 2009 | Fully Satisfied |
N/A |