- Company Overview for TAVERN EQUIPMENT LIMITED (02468756)
- Filing history for TAVERN EQUIPMENT LIMITED (02468756)
- People for TAVERN EQUIPMENT LIMITED (02468756)
- Charges for TAVERN EQUIPMENT LIMITED (02468756)
- More for TAVERN EQUIPMENT LIMITED (02468756)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2021 | TM01 | Termination of appointment of Nichola Jane Spencer as a director on 31 August 2021 | |
17 Sep 2021 | TM02 | Termination of appointment of Nichola Jane Spencer as a secretary on 31 August 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 8 May 2021 with no updates | |
11 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
31 Oct 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
31 Oct 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
15 Jun 2018 | AP01 | Appointment of Mrs Nichola Jane Spencer as a director on 15 June 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
31 Oct 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
09 May 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
19 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
19 May 2015 | CH01 | Director's details changed for Mark Spencer on 1 May 2015 | |
19 May 2015 | CH03 | Secretary's details changed for Nichola Jane Spencer on 1 May 2015 | |
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
08 Sep 2014 | AD01 | Registered office address changed from 6 Mount Mews Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 8 September 2014 | |
20 May 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
10 May 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 |