- Company Overview for BAGUETTE ME NOT BRISTOL LTD (03963807)
- Filing history for BAGUETTE ME NOT BRISTOL LTD (03963807)
- People for BAGUETTE ME NOT BRISTOL LTD (03963807)
- Charges for BAGUETTE ME NOT BRISTOL LTD (03963807)
- More for BAGUETTE ME NOT BRISTOL LTD (03963807)
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 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Aug 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Jul 2013 | MR04 | Satisfaction of charge 1 in full | |
15 Apr 2013 | CERTNM |
Company name changed jerry's video LIMITED\certificate issued on 15/04/13
|
|
14 Apr 2013 | AR01 |
Annual return made up to 4 April 2013 with full list of shareholders
Statement of capital on 2013-04-14
|
|
14 Apr 2013 | AD01 | Registered office address changed from 31 Badminton Road Downend Badminton Road Downend Bristol BS16 6BB England on 14 April 2013 | |
28 Mar 2013 | AP01 | Appointment of Mrs Beverley Claire Cole as a director | |
28 Mar 2013 | TM01 | Termination of appointment of Jeremy Vivian as a director | |
28 Mar 2013 | AP01 | Appointment of Mr Jamie John Cole as a director | |
28 Mar 2013 | AD01 | Registered office address changed from Oakhurst West North Road Leigh Woods Bristol North Somerset BS8 3PN Uk on 28 March 2013 | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
03 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Apr 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Apr 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
08 Apr 2010 | CH01 | Director's details changed for Mr Jeremy John Vivian on 8 April 2010 | |
26 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Apr 2009 | 363a | Return made up to 04/04/09; full list of members | |
10 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |