- Company Overview for THE CHAMPAGNE AND OYSTER COMPANY LIMITED (05552545)
- Filing history for THE CHAMPAGNE AND OYSTER COMPANY LIMITED (05552545)
- People for THE CHAMPAGNE AND OYSTER COMPANY LIMITED (05552545)
- Charges for THE CHAMPAGNE AND OYSTER COMPANY LIMITED (05552545)
- Insolvency for THE CHAMPAGNE AND OYSTER COMPANY LIMITED (05552545)
- More for THE CHAMPAGNE AND OYSTER COMPANY LIMITED (05552545)
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) |
---|---|---|---|
14 Feb 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2011 | AR01 | Annual return made up to 2 September 2011 with full list of shareholders | |
21 Sep 2010 | AR01 | Annual return made up to 2 September 2010 with full list of shareholders | |
21 Sep 2010 | CH01 | Director's details changed for Adam Brian on 1 August 2010 | |
21 Sep 2010 | CH01 | Director's details changed for Robert Denys Shenton on 1 August 2010 | |
01 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
02 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
23 Sep 2009 | 363a | Return made up to 02/09/09; full list of members | |
24 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
21 Oct 2008 | 363a | Return made up to 02/09/08; full list of members | |
27 Sep 2007 | 363a | Return made up to 02/09/07; full list of members | |
01 Sep 2007 | 395 | Particulars of mortgage/charge | |
09 Aug 2007 | 395 | Particulars of mortgage/charge | |
25 Jul 2007 | 288b | Director resigned | |
25 Jul 2007 | 288b | Director resigned | |
09 Jul 2007 | AA | Total exemption full accounts made up to 31 January 2007 | |
02 Jan 2007 | 225 | Accounting reference date extended from 30/09/06 to 31/01/07 | |
09 Oct 2006 | 363s |
Return made up to 02/09/06; full list of members
|
|
10 May 2006 | 395 | Particulars of mortgage/charge | |
14 Feb 2006 | 288a | New director appointed | |
22 Dec 2005 | 395 | Particulars of mortgage/charge | |
20 Dec 2005 | 288a | New director appointed | |
20 Dec 2005 | 88(2)R | Ad 12/12/05--------- £ si 198@1=198 £ ic 2/200 | |
02 Sep 2005 | NEWINC | Incorporation |