- Company Overview for CARISBROOKE CUISINE LIMITED (06759383)
- Filing history for CARISBROOKE CUISINE LIMITED (06759383)
- People for CARISBROOKE CUISINE LIMITED (06759383)
- More for CARISBROOKE CUISINE LIMITED (06759383)
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
|
|
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
|
|
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 |