- Company Overview for COTTAGE FISH BAR LIMITED (06392833)
- Filing history for COTTAGE FISH BAR LIMITED (06392833)
- People for COTTAGE FISH BAR LIMITED (06392833)
- More for COTTAGE FISH BAR LIMITED (06392833)
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) |
---|---|---|---|
21 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Dec 2016 | DS01 | Application to strike the company off the register | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
07 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2015 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2015-02-04
|
|
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
17 Jul 2014 | AD01 | Registered office address changed from 121 Livery Street Birmingham West Midlands B3 1RS to 84 Wimborne Road Wolverhampton WV10 0NS on 17 July 2014 | |
18 Oct 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
14 Jan 2013 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
11 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2012 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders | |
07 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
14 Oct 2010 | AR01 | Annual return made up to 8 October 2010 with full list of shareholders | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 8 October 2009 with full list of shareholders | |
17 Dec 2009 | CH01 | Director's details changed for Jaspal Singh Rahania on 1 October 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Rakesh Kumar Saroy on 1 October 2009 | |
09 Oct 2009 | AAMD | Amended accounts made up to 31 October 2008 |