- Company Overview for FAT CAT CAFE BAR HOLDINGS LIMITED (04598098)
- Filing history for FAT CAT CAFE BAR HOLDINGS LIMITED (04598098)
- People for FAT CAT CAFE BAR HOLDINGS LIMITED (04598098)
- Charges for FAT CAT CAFE BAR HOLDINGS LIMITED (04598098)
- More for FAT CAT CAFE BAR HOLDINGS LIMITED (04598098)
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 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jul 2013 | DS01 | Application to strike the company off the register | |
24 Jul 2013 | CH01 | Director's details changed for Gillian Ann Mumby on 1 July 2013 | |
29 Nov 2012 | AR01 |
Annual return made up to 22 November 2012 with full list of shareholders
Statement of capital on 2012-11-29
|
|
10 Sep 2012 | AAMD | Amended group of companies' accounts made up to 29 February 2012 | |
18 Jul 2012 | AA | Group of companies' accounts made up to 29 February 2012 | |
05 Dec 2011 | AA | Group of companies' accounts made up to 28 February 2011 | |
02 Dec 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
25 Nov 2010 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
05 Oct 2010 | AA | Group of companies' accounts made up to 28 February 2010 | |
30 Nov 2009 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
27 Nov 2009 | CH01 | Director's details changed for Mr Matthew Paul Saunders on 27 November 2009 | |
27 Nov 2009 | CH01 | Director's details changed for Mr David Peter Newton on 27 November 2009 | |
27 Nov 2009 | CH01 | Director's details changed for Mr Simon Howard John Patterson on 27 November 2009 | |
27 Nov 2009 | CH01 | Director's details changed for Judith Doenhoff on 27 November 2009 | |
27 Nov 2009 | CH01 | Director's details changed for Dr Michael John Doenhoff on 27 November 2009 | |
27 Nov 2009 | CH01 | Director's details changed for John Kenneth Lucas on 27 November 2009 | |
27 Nov 2009 | CH01 | Director's details changed for Gillian Ann Mumby on 27 November 2009 | |
27 Jul 2009 | AA | Accounts made up to 28 February 2009 | |
13 Jul 2009 | 225 | Accounting reference date extended from 31/12/2008 to 28/02/2009 | |
22 Dec 2008 | 363a | Return made up to 22/11/08; full list of members | |
22 Dec 2008 | 288c | Director's Change of Particulars / gillian mumby / 01/05/2007 / HouseName/Number was: , now: 1; Street was: 1 cemlyn close, now: tamworth street; Area was: , now: duffield; Post Town was: penmaenmawr, now: belper; Region was: gwynedd, now: derbyshire; Post Code was: LL34 6BU, now: DE56 4ER; Country was: , now: united kingdom | |
22 Dec 2008 | 288c | Director's Change of Particulars / michael doenhoff / 01/05/2007 / HouseName/Number was: 22, now: 19; Street was: tamworth street, now: milford road; Area was: , now: duffield; Post Town was: duffield, now: belper; Region was: , now: derbyshire; Post Code was: DE56 4ER, now: DE56 4EL; Country was: wales, now: united kingdom | |
23 Oct 2008 | AA | Accounts made up to 31 December 2007 |