- Company Overview for DARCY'S SEA FOODS LIMITED (05215280)
- Filing history for DARCY'S SEA FOODS LIMITED (05215280)
- People for DARCY'S SEA FOODS LIMITED (05215280)
- More for DARCY'S SEA FOODS LIMITED (05215280)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Aug 2018 | DS01 | Application to strike the company off the register | |
27 Mar 2018 | TM02 | Termination of appointment of Michael Lionello Cowan as a secretary on 26 March 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
03 Jan 2018 | CH01 | Director's details changed for Mrs Maria Clotilde Cowan Boscardi on 1 January 2018 | |
25 Oct 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
16 Sep 2017 | CS01 | Confirmation statement made on 26 August 2017 with no updates | |
19 Apr 2017 | AA | Micro company accounts made up to 31 August 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
22 Oct 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
06 Oct 2015 | AD01 | Registered office address changed from C/O C/O Darcys Resturant 14 Regent Hill Brighton BN1 3ED to C/O Tgh Accounting Ltd 1081 Garratt Lane London SW17 0LN on 6 October 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
16 Oct 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
29 Aug 2013 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
29 Aug 2013 | CH01 | Director's details changed for Mrs Maria Clotilde Cowan Boscardi on 29 August 2013 | |
14 Aug 2013 | AD01 | Registered office address changed from 46 Graveney Road London SW17 0EH on 14 August 2013 | |
22 Mar 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 26 August 2012 with full list of shareholders | |
28 Aug 2012 | AD04 | Register(s) moved to registered office address | |
10 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
26 Sep 2011 | AR01 | Annual return made up to 26 August 2011 with full list of shareholders | |
17 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 |