- Company Overview for SLOPPY JOE'S AMERICAN DINER LIMITED (03950814)
- Filing history for SLOPPY JOE'S AMERICAN DINER LIMITED (03950814)
- People for SLOPPY JOE'S AMERICAN DINER LIMITED (03950814)
- Charges for SLOPPY JOE'S AMERICAN DINER LIMITED (03950814)
- Insolvency for SLOPPY JOE'S AMERICAN DINER LIMITED (03950814)
- More for SLOPPY JOE'S AMERICAN DINER LIMITED (03950814)
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) |
---|---|---|---|
15 Aug 2017 | BONA | Bona Vacantia disclaimer | |
20 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 18 February 2016 | |
04 Mar 2015 | AD01 | Registered office address changed from Top Floor Grover House Grover Walk Corringham Essex SS17 7LS United Kingdom to 40a Station Road Upminster Essex RM14 2TR on 4 March 2015 | |
03 Mar 2015 | 4.20 | Statement of affairs with form 4.19 | |
03 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
03 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2015 | AD01 | Registered office address changed from 8-10 Station Road Manor Park London E12 5BT to Top Floor Grover House Grover Walk Corringham Essex SS17 7LS on 8 January 2015 | |
08 Jan 2015 | CH01 | Director's details changed for Mr Paul Richard Self on 29 October 2014 | |
08 Jan 2015 | AP01 | Appointment of Mr Paul Richard Self as a director on 28 October 2014 | |
08 Jan 2015 | TM02 | Termination of appointment of Navjot Bhangal as a secretary on 28 October 2014 | |
08 Jan 2015 | TM01 | Termination of appointment of Kashmir Singh Bhangal as a director on 28 October 2014 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Nov 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
27 Feb 2012 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Sep 2011 | AD01 | Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3DP on 19 September 2011 | |
21 Feb 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
03 Nov 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
20 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Jan 2010 | AR01 | Annual return made up to 26 October 2009 with full list of shareholders | |
11 Nov 2009 | AA | Total exemption full accounts made up to 31 March 2009 |