- Company Overview for LUMPY CUSTARD LIMITED (06266273)
- Filing history for LUMPY CUSTARD LIMITED (06266273)
- People for LUMPY CUSTARD LIMITED (06266273)
- More for LUMPY CUSTARD LIMITED (06266273)
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) |
---|---|---|---|
24 Oct 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-05
|
|
15 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-26
|
|
26 Jul 2015 | AD01 | Registered office address changed from Flat 18, Dean Clarke, House Southernhay East Exeter EX1 1AP England to Flat 18, Dean Clarke House Southernhay East Exeter EX1 1AP on 26 July 2015 | |
26 Jul 2015 | AD01 | Registered office address changed from 19 Malus Close Hampton Hargate Peterborough PE7 8DU to Flat 18, Dean Clarke House Southernhay East Exeter EX1 1AP on 26 July 2015 | |
13 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
25 Apr 2013 | AD01 | Registered office address changed from 19 Malus Close Hampton Hargate Peterborough PE7 8DU England on 25 April 2013 | |
24 Apr 2013 | AD01 | Registered office address changed from Apartment 2005 26 Hertsmere Road London E14 4EF United Kingdom on 24 April 2013 | |
05 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
04 Oct 2012 | AD01 | Registered office address changed from Apartment 2005 26 Hertsmere Road London E14 4EF United Kingdom on 4 October 2012 | |
04 Oct 2012 | AD01 | Registered office address changed from Suite 13 Newlands House Newland Science Park Inglemire Lane Hull East Yorks HU6 7TQ on 4 October 2012 | |
25 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
09 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |