- Company Overview for BARRINGTON'S DELICATESSEN LTD (06251496)
- Filing history for BARRINGTON'S DELICATESSEN LTD (06251496)
- People for BARRINGTON'S DELICATESSEN LTD (06251496)
- More for BARRINGTON'S DELICATESSEN LTD (06251496)
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) |
---|---|---|---|
07 Jun 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Feb 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Feb 2011 | DS01 | Application to strike the company off the register | |
10 Jun 2010 | AR01 |
Annual return made up to 17 May 2010 with full list of shareholders
Statement of capital on 2010-06-10
|
|
10 Jun 2010 | CH04 | Secretary's details changed for 123 Business Services on 17 May 2010 | |
10 Jun 2010 | CH01 | Director's details changed for Julia Louise Tomasyan on 17 May 2010 | |
24 May 2010 | CH04 | Secretary's details changed for Davis Lombard (Uk) Limited on 17 February 2010 | |
08 Jan 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
28 May 2009 | 363a | Return made up to 17/05/09; full list of members | |
22 Jan 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
16 Sep 2008 | 363a | Return made up to 17/05/08; full list of members | |
16 Sep 2008 | 288c | Secretary's Change of Particulars / davis lombard (uk) LIMITED / 19/06/2008 / Forename was: , now: petrina; Middle Name/s was: , now: towler; Surname was: davis lombard (uk) LIMITED, now: 123 business services; HouseName/Number was: , now: 1; Street was: 22 the slipway, now: horsefair mews; Area was: marina keep, port solent, now: ; Post Town was: | |
23 Jun 2008 | 225 | Accounting reference date extended from 31/05/2008 to 30/09/2008 | |
23 Jun 2008 | 287 | Registered office changed on 23/06/2008 from 22 the slipway, marina keep port solent portsmouth hants PO6 4TR | |
14 Jun 2007 | 288a | New director appointed | |
14 Jun 2007 | 288a | New secretary appointed | |
21 May 2007 | 288b | Secretary resigned | |
21 May 2007 | 288b | Director resigned | |
17 May 2007 | NEWINC | Incorporation |