- Company Overview for THE NOSH BAR LIMITED (06748457)
- Filing history for THE NOSH BAR LIMITED (06748457)
- People for THE NOSH BAR LIMITED (06748457)
- Charges for THE NOSH BAR LIMITED (06748457)
- More for THE NOSH BAR LIMITED (06748457)
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) |
---|---|---|---|
07 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Oct 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Dec 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Nov 2010 | DS01 | Application to strike the company off the register | |
25 Aug 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
25 Aug 2010 | AD01 | Registered office address changed from Suite 2192 2 Garland Road Stanmore Middx HA7 1NR on 25 August 2010 | |
11 May 2010 | AA01 | Current accounting period shortened from 30 November 2009 to 31 March 2009 | |
19 Mar 2010 | AD01 | Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW on 19 March 2010 | |
01 Dec 2009 | AR01 |
Annual return made up to 13 November 2009 with full list of shareholders
Statement of capital on 2009-12-01
|
|
01 Dec 2009 | CH01 | Director's details changed for Mr William Evans on 12 November 2009 | |
01 Dec 2009 | CH03 | Secretary's details changed for Mr William Evans on 12 November 2009 | |
07 Jun 2009 | 288a | Director appointed william george evans | |
01 Jun 2009 | 287 | Registered office changed on 01/06/2009 from 8 tudor court brighton road sutton surrey SM2 5AE | |
01 Jun 2009 | 288b | Appointment Terminated Director jody jonas | |
01 Jun 2009 | 288b | Appointment Terminated Secretary anthony alldis | |
29 Apr 2009 | 287 | Registered office changed on 29/04/2009 from 18 grace close borehamwood hertfordshire WD6 5NQ england | |
29 Apr 2009 | 288a | Secretary appointed anthony victor alldis | |
06 Mar 2009 | 288c | Director's Change of Particulars / jody jonas / 26/02/2009 / Date of Birth was: 12-Aug-1982, now: 01-Aug-1982 | |
18 Feb 2009 | 288b | Appointment Terminated Director william evans | |
22 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 |