- Company Overview for CAFE BELGIQUE LIMITED (06304511)
- Filing history for CAFE BELGIQUE LIMITED (06304511)
- People for CAFE BELGIQUE LIMITED (06304511)
- More for CAFE BELGIQUE LIMITED (06304511)
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) |
---|---|---|---|
31 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Oct 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Dec 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2012 | DS01 | Application to strike the company off the register | |
06 Aug 2012 | AR01 |
Annual return made up to 6 July 2012 with full list of shareholders
Statement of capital on 2012-08-06
|
|
06 Aug 2012 | CH01 | Director's details changed for Lorraine Avril Morris on 1 July 2012 | |
06 Aug 2012 | CH01 | Director's details changed for Mr Phillip Charles Morris on 1 July 2012 | |
06 Aug 2012 | TM01 | Termination of appointment of Jamie Victor Ennis as a director on 31 October 2011 | |
01 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 6 July 2011 with full list of shareholders | |
03 Jun 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
13 Sep 2010 | AP01 | Appointment of Phillip Charles Morris as a director | |
03 Aug 2010 | AR01 | Annual return made up to 6 July 2010 with full list of shareholders | |
03 Aug 2010 | CH01 | Director's details changed for Lorraine Avril Morris on 1 October 2009 | |
26 Mar 2010 | AP01 | Appointment of Jamie Victor Ennis as a director | |
10 Mar 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
29 Jul 2009 | 363a | Return made up to 06/07/09; full list of members | |
06 Jul 2009 | 288b | Appointment Terminated Director and Secretary philip morris | |
09 Dec 2008 | 88(2) | Ad 27/11/08 gbp si 98@1=98 gbp ic 2/100 | |
22 Nov 2008 | CERTNM | Company name changed p & l concessions LIMITED\certificate issued on 25/11/08 | |
30 Oct 2008 | AA | Accounts made up to 31 July 2008 | |
13 Aug 2008 | 363a | Return made up to 06/07/08; full list of members | |
21 Jul 2008 | 287 | Registered office changed on 21/07/2008 from 9-10 st mary's place shrewsbury shropshire SY1 1DZ |