- Company Overview for THE LAST SUPPER LIMITED (06396478)
- Filing history for THE LAST SUPPER LIMITED (06396478)
- People for THE LAST SUPPER LIMITED (06396478)
- More for THE LAST SUPPER LIMITED (06396478)
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) |
---|---|---|---|
20 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
09 Dec 2016 | AP01 | Appointment of Mr Rupert James as a director on 9 December 2016 | |
09 Dec 2016 | AD01 | Registered office address changed from 6 Woodbury Road Bridgwater Somerset TA6 7LG to The Barn Newton Road North Petherton Bridgwater Somerset TA6 6NA on 9 December 2016 | |
01 Dec 2016 | TM01 | Termination of appointment of Jane Blackmore as a director on 25 November 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Sep 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
20 Sep 2016 | TM01 | Termination of appointment of Leszek Benedykt Marynczak as a director on 20 September 2016 | |
23 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Jan 2012 | TM02 | Termination of appointment of Susan Mason as a secretary | |
05 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 19 October 2011
|
|
02 Dec 2011 | AP01 | Appointment of Mr Leszek Benedykt Marynczak as a director | |
24 Nov 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
24 Nov 2011 | AP01 | Appointment of Mrs Jane Blackmore as a director | |
24 Nov 2011 | TM01 | Termination of appointment of Benjamin Slade as a director | |
24 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 19 October 2011
|
|
25 Oct 2011 | AD01 | Registered office address changed from Maunsel House North Newton Taunton Somerset TA7 0BU England on 25 October 2011 |