- Company Overview for NATHAN'S CAFE LIMITED (04988832)
- Filing history for NATHAN'S CAFE LIMITED (04988832)
- People for NATHAN'S CAFE LIMITED (04988832)
- Charges for NATHAN'S CAFE LIMITED (04988832)
- More for NATHAN'S CAFE LIMITED (04988832)
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) |
---|---|---|---|
11 Jun 2009 | 363a | Return made up to 09/12/07; full list of members | |
14 Jan 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Nov 2008 | 288b | Appointment terminated director teresa head | |
05 Nov 2008 | 288c | Director's change of particulars / teresa head / 05/04/2007 | |
05 Nov 2008 | 288c | Director's change of particulars / steven head / 05/04/2007 | |
04 Nov 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2008 | 288a | Director appointed mr john thurnell-read | |
24 Jul 2008 | 288a | Secretary appointed mr william willet | |
24 Jul 2008 | 288a | Director appointed mr william willet | |
24 Jul 2008 | 288b | Appointment terminated secretary teresa head | |
30 May 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
16 Feb 2007 | 363s |
Return made up to 09/12/06; full list of members
|
|
21 Dec 2005 | 363s | Return made up to 09/12/05; full list of members | |
15 Aug 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
22 Jan 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
06 Dec 2004 | 363s | Return made up to 09/12/04; full list of members | |
23 Jan 2004 | 287 | Registered office changed on 23/01/04 from: harbour court compass road north harbour portsmouth hampshire PO6 4ST | |
23 Jan 2004 | 225 | Accounting reference date extended from 31/12/04 to 31/03/05 | |
23 Jan 2004 | 88(2)R | Ad 09/01/04--------- £ si 99@1=99 £ ic 1/100 | |
23 Jan 2004 | 288b | Secretary resigned | |
23 Jan 2004 | 288b | Director resigned | |
23 Jan 2004 | 288a | New secretary appointed;new director appointed | |
23 Jan 2004 | 288a | New director appointed | |
19 Jan 2004 | 395 | Particulars of mortgage/charge | |
16 Jan 2004 | CERTNM | Company name changed blakedew 474 LIMITED\certificate issued on 16/01/04 |