Advanced company searchLink opens in new window

THE LAST SUPPER LIMITED

Company number 06396478

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
25 Oct 2011 AD01 Registered office address changed from Maunsel House North Newton Taunton Somerset TA7 0BU England on 25 October 2011