Established in 2008, Trukitchen Ltd have registered office in Preston, it's status at Companies House is "Liquidation". Trukitchen Ltd has 3 directors listed as Hill, Kathryn Emma, Nelson, Simon Richard, Grundy, Paul Michael in the Companies House registry. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HILL, Kathryn Emma | 31 October 2008 | - | 1 |
NELSON, Simon Richard | 31 October 2008 | - | 1 |
GRUNDY, Paul Michael | 13 October 2008 | 31 October 2008 | 1 |
Document Type | Date | |
---|---|---|
LIQ03 - N/A | 30 September 2019 | |
AD01 - Change of registered office address | 13 December 2018 | |
AD01 - Change of registered office address | 14 September 2018 | |
RESOLUTIONS - N/A | 10 September 2018 | |
LIQ02 - N/A | 10 September 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 September 2018 | |
CS01 - N/A | 02 May 2018 | |
AA - Annual Accounts | 03 August 2017 | |
CS01 - N/A | 11 May 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 26 April 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 26 April 2017 | |
AR01 - Annual Return | 13 May 2016 | |
AA - Annual Accounts | 15 April 2016 | |
AD01 - Change of registered office address | 30 October 2015 | |
CH01 - Change of particulars for director | 30 October 2015 | |
CH03 - Change of particulars for secretary | 30 October 2015 | |
CH01 - Change of particulars for director | 30 October 2015 | |
CH01 - Change of particulars for director | 30 October 2015 | |
AR01 - Annual Return | 12 May 2015 | |
AA - Annual Accounts | 24 April 2015 | |
AR01 - Annual Return | 02 May 2014 | |
AA - Annual Accounts | 21 March 2014 | |
AR01 - Annual Return | 18 October 2013 | |
MR01 - N/A | 25 September 2013 | |
CERTNM - Change of name certificate | 03 June 2013 | |
CONNOT - N/A | 03 June 2013 | |
AA - Annual Accounts | 12 March 2013 | |
AR01 - Annual Return | 22 October 2012 | |
AA - Annual Accounts | 19 April 2012 | |
AR01 - Annual Return | 18 October 2011 | |
CH01 - Change of particulars for director | 18 October 2011 | |
CH03 - Change of particulars for secretary | 18 October 2011 | |
CERTNM - Change of name certificate | 02 June 2011 | |
CONNOT - N/A | 02 June 2011 | |
AA - Annual Accounts | 18 April 2011 | |
AR01 - Annual Return | 09 November 2010 | |
CH01 - Change of particulars for director | 09 November 2010 | |
CH03 - Change of particulars for secretary | 09 November 2010 | |
AA - Annual Accounts | 07 May 2010 | |
CH01 - Change of particulars for director | 14 December 2009 | |
CH03 - Change of particulars for secretary | 14 December 2009 | |
AR01 - Annual Return | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
CH03 - Change of particulars for secretary | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
287 - Change in situation or address of Registered Office | 10 February 2009 | |
225 - Change of Accounting Reference Date | 10 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 10 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 November 2008 | |
288a - Notice of appointment of directors or secretaries | 04 November 2008 | |
288a - Notice of appointment of directors or secretaries | 03 November 2008 | |
288a - Notice of appointment of directors or secretaries | 03 November 2008 | |
288b - Notice of resignation of directors or secretaries | 03 November 2008 | |
NEWINC - New incorporation documents | 13 October 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 September 2013 | Outstanding |
N/A |