- Company Overview for THE SAND BAR AND SEAFOOD COMPANY LIMITED (02560751)
- Filing history for THE SAND BAR AND SEAFOOD COMPANY LIMITED (02560751)
- People for THE SAND BAR AND SEAFOOD COMPANY LIMITED (02560751)
- Insolvency for THE SAND BAR AND SEAFOOD COMPANY LIMITED (02560751)
- More for THE SAND BAR AND SEAFOOD COMPANY LIMITED (02560751)
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) |
---|---|---|---|
11 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Apr 2020 | CVA4 | Notice of completion of voluntary arrangement | |
13 Feb 2020 | AD01 | Registered office address changed from 57a Broadway Leigh-on-Sea SS9 1PE England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 13 February 2020 | |
12 Feb 2020 | LIQ02 | Statement of affairs | |
12 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
12 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2020 | AD01 | Registered office address changed from 201 Haverstock Hill Second Floor London NW3 4QG to 57a Broadway Leigh-on-Sea SS9 1PE on 12 February 2020 | |
29 Jan 2020 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 November 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
24 Dec 2018 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
18 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
10 Dec 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
31 Oct 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
01 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
16 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
10 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
30 Oct 2014 | AD01 | Registered office address changed from 21 Drake Road Westcliff on Sea Essex SS0 8LP to 201 Haverstock Hill Second Floor London NW3 4QG on 30 October 2014 | |
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
09 Dec 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
09 Dec 2013 | CH01 | Director's details changed for Louise Ann Waite Sterry on 30 June 2013 |