- Company Overview for TB RESTAURANTS LIMITED (02913285)
- Filing history for TB RESTAURANTS LIMITED (02913285)
- People for TB RESTAURANTS LIMITED (02913285)
- Charges for TB RESTAURANTS LIMITED (02913285)
- More for TB RESTAURANTS LIMITED (02913285)
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) |
---|---|---|---|
26 Mar 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Dec 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2012 | DS01 | Application to strike the company off the register | |
20 Dec 2011 | AA01 | Previous accounting period shortened from 29 March 2011 to 28 March 2011 | |
14 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Mar 2011 | AR01 |
Annual return made up to 2 March 2011 with full list of shareholders
Statement of capital on 2011-03-02
|
|
13 Dec 2010 | AA01 | Previous accounting period shortened from 30 March 2010 to 29 March 2010 | |
01 Sep 2010 | CH01 | Director's details changed for Sheila Patricia Baker on 31 August 2010 | |
01 Sep 2010 | CH01 | Director's details changed for Lauren Baker on 31 August 2010 | |
01 Sep 2010 | CH01 | Director's details changed for Mr Patrick Baker on 31 August 2010 | |
01 Sep 2010 | TM02 | Termination of appointment of Peter Chilcott as a secretary | |
03 Mar 2010 | AR01 | Annual return made up to 2 March 2010 with full list of shareholders | |
03 Mar 2010 | CH01 | Director's details changed for Lauren Baker on 2 March 2010 | |
03 Mar 2010 | CH01 | Director's details changed for Sheila Patricia Baker on 2 March 2010 | |
03 Mar 2010 | CH01 | Director's details changed for Mr Patrick Baker on 2 March 2010 | |
10 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Apr 2009 | 288a | Director appointed sheila baker | |
24 Apr 2009 | 288c | Director's Change of Particulars / patrick baker / 31/03/2009 / HouseName/Number was: bubble cottage, now: 1; Street was: 22 neville road, now: bubble cottage; Area was: , now: 22 neville road | |
24 Apr 2009 | 288c | Director's Change of Particulars / lauren baker / 31/03/2009 / HouseName/Number was: , now: 1; Street was: 3RD floor montpelier house, now: bubble cottage; Area was: 99 montpelier road, now: 22 neville road; Post Town was: brighton, now: rottingdean; Post Code was: BN1 3BE, now: BN2 7HG; Occupation was: none, now: director | |
10 Mar 2009 | 363a | Return made up to 02/03/09; full list of members | |
19 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 Dec 2008 | 288a | Director appointed mr patrick baker | |
07 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2007 |