Advanced company searchLink opens in new window

CARISBROOKE CUISINE LIMITED

Company number 06759383

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)
08 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2011 TM01 Termination of appointment of Philip John Eccles as a director on 30 June 2011
14 Oct 2011 TM01 Termination of appointment of Stuart William Grant as a director on 30 June 2011
29 Nov 2010 AR01 Annual return made up to 26 November 2010 with full list of shareholders
Statement of capital on 2010-11-29
  • GBP 2
25 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
17 Dec 2009 AR01 Annual return made up to 26 November 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for Stuart William Grant on 1 December 2009
17 Dec 2009 CH01 Director's details changed for Philip John Eccles on 1 December 2009
16 Dec 2008 288a Secretary appointed carol anne grant
16 Dec 2008 288a Director appointed philip john eccles
16 Dec 2008 288a Director appointed stuart william grant
02 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
01 Dec 2008 287 Registered office changed on 01/12/2008 from the studio st nicholas close elstree herts WD6 3EW
28 Nov 2008 288b Appointment Terminated Director graham cowan
28 Nov 2008 288b Appointment Terminated Secretary qa registrars LIMITED
26 Nov 2008 NEWINC Incorporation