Advanced company searchLink opens in new window

DANROBBY BARS LTD

Company number 05859652

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
05 Oct 2011 CERTNM Company name changed classic catering supplies LTD\certificate issued on 05/10/11
  • RES15 ‐ Change company name resolution on 2011-10-03
  • NM01 ‐ Change of name by resolution
28 Jun 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
Statement of capital on 2011-06-28
  • GBP 2
28 Jun 2011 CH01 Director's details changed for Daniel Robinson on 28 June 2010
28 Jun 2011 CH03 Secretary's details changed for Christopher Robert Eastaugh on 28 June 2010
30 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
30 Jun 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
30 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
29 Jun 2009 363a Return made up to 27/06/09; full list of members
30 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
02 Jul 2008 363a Return made up to 27/06/08; full list of members
25 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
09 Oct 2007 363a Return made up to 27/06/07; full list of members
08 Sep 2006 88(2)R Ad 26/06/06--------- £ si 1@1=1 £ ic 1/2
08 Sep 2006 288a New secretary appointed
08 Sep 2006 288a New director appointed
28 Jun 2006 288b Secretary resigned
28 Jun 2006 288b Director resigned
27 Jun 2006 NEWINC Incorporation