- Company Overview for ALL FIRED UP CERAMICS CAFE (FRANCHISING) LTD (04906138)
- Filing history for ALL FIRED UP CERAMICS CAFE (FRANCHISING) LTD (04906138)
- People for ALL FIRED UP CERAMICS CAFE (FRANCHISING) LTD (04906138)
- Charges for ALL FIRED UP CERAMICS CAFE (FRANCHISING) LTD (04906138)
- More for ALL FIRED UP CERAMICS CAFE (FRANCHISING) LTD (04906138)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 May 2020 | DS01 | Application to strike the company off the register | |
21 Mar 2020 | PSC09 | Withdrawal of a person with significant control statement on 21 March 2020 | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
30 Mar 2018 | PSC01 | Notification of Victoria Hosking as a person with significant control on 1 January 2017 | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
01 Oct 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
21 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
09 Oct 2015 | CH01 | Director's details changed for Ms Kelly Hosking on 19 June 2015 | |
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
22 Sep 2014 | AD01 | Registered office address changed from 21 Devereaux Court Ipswich Suffolk IP4 2BH to 21 Devereaux Court Ipswich IP4 2BF on 22 September 2014 | |
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
09 Oct 2013 | CH01 | Director's details changed for Kelly Smith on 1 September 2013 | |
21 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
25 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 |