- Company Overview for THE GREAT AUSTRALIAN PIE COMPANY LIMITED (04617176)
- Filing history for THE GREAT AUSTRALIAN PIE COMPANY LIMITED (04617176)
- People for THE GREAT AUSTRALIAN PIE COMPANY LIMITED (04617176)
- Charges for THE GREAT AUSTRALIAN PIE COMPANY LIMITED (04617176)
- More for THE GREAT AUSTRALIAN PIE COMPANY LIMITED (04617176)
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) |
---|---|---|---|
02 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 May 2012 | TM01 | Termination of appointment of Timothy George Graveney as a director on 22 May 2012 | |
17 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Feb 2011 | AD01 | Registered office address changed from Suite 519 28 Old Brompton Road London SW7 3SS on 23 February 2011 | |
18 Jan 2011 | AR01 |
Annual return made up to 13 December 2010 with full list of shareholders
Statement of capital on 2011-01-18
|
|
03 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 Mar 2010 | AR01 | Annual return made up to 13 December 2009 with full list of shareholders | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
07 Oct 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2009 | AR01 | Annual return made up to 13 December 2008 with full list of shareholders | |
07 Sep 2009 | 288c | Director's Change of Particulars / timothy graveney / 04/09/2009 / HouseName/Number was: , now: sycamore barn; Street was: 106 beaufort mansions, now: bourton industrial park; Area was: beaufort street, now: ; Post Town was: london, now: bourton-on-the-water; Region was: , now: gloucestershire; Post Code was: SW3 5AE, now: GL54 2HQ | |
30 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2009 | 288b | Appointment Terminated Director stephen manley | |
16 Jan 2009 | 287 | Registered office changed on 16/01/2009 from 4TH floor 22 greek street london W1D 4DY | |
01 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
19 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
15 Feb 2008 | 88(2)R | Ad 10/01/08--------- £ si 1002@1=1002 £ ic 1161/2163 | |
14 Feb 2008 | 123 | Nc inc already adjusted 09/01/08 | |
14 Feb 2008 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2008 | 363a | Return made up to 13/12/07; full list of members | |
20 Dec 2007 | 288b | Director resigned | |
12 Dec 2007 | 288b | Secretary resigned | |
10 Dec 2007 | 88(2)R | Ad 30/11/07--------- £ si 281@1=281 £ ic 880/1161 | |
01 Dec 2007 | 288a | New secretary appointed |