- Company Overview for THE BRIXHAM DELI LIMITED (05531865)
- Filing history for THE BRIXHAM DELI LIMITED (05531865)
- People for THE BRIXHAM DELI LIMITED (05531865)
- Charges for THE BRIXHAM DELI LIMITED (05531865)
- More for THE BRIXHAM DELI LIMITED (05531865)
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) |
---|---|---|---|
15 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Aug 2016 | DS01 | Application to strike the company off the register | |
24 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
08 Sep 2015 | AP01 | Appointment of Mrs Gillian Louise Hakin as a director on 1 September 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
15 Jul 2015 | AD01 | Registered office address changed from 68a Fore Street Brixham Devon TQ5 8EF to 15 Heath Rise Heath Road Brixham Devon TQ5 9BG on 15 July 2015 | |
05 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
23 Apr 2015 | TM01 | Termination of appointment of Gillian Louise Hakin as a director on 23 April 2015 | |
25 Sep 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
02 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
23 Aug 2013 | AR01 |
Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
20 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
11 Oct 2012 | CERTNM |
Company name changed hakin & ellis LIMITED\certificate issued on 11/10/12
|
|
11 Oct 2012 | CONNOT | Change of name notice | |
30 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
23 Aug 2012 | AR01 | Annual return made up to 9 August 2012 with full list of shareholders | |
07 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 9 August 2011 with full list of shareholders | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
19 Aug 2010 | AR01 | Annual return made up to 9 August 2010 with full list of shareholders | |
19 Aug 2010 | CH03 | Secretary's details changed for Gillian Louise Hakin on 1 October 2009 | |
19 Aug 2010 | CH01 | Director's details changed for Gillian Louise Hakin on 1 October 2009 | |
19 Aug 2010 | CH01 | Director's details changed for Roy Clifford George Hakin on 1 October 2009 |