- Company Overview for EAST COAST DINER & BAR LIMITED (06866295)
- Filing history for EAST COAST DINER & BAR LIMITED (06866295)
- People for EAST COAST DINER & BAR LIMITED (06866295)
- Insolvency for EAST COAST DINER & BAR LIMITED (06866295)
- More for EAST COAST DINER & BAR LIMITED (06866295)
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 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jun 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 23 November 2016 | |
31 Dec 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
11 Dec 2015 | AD01 | Registered office address changed from C/O G W Cox & Co 143 Connaught Avenue Frinton-on-Sea Essex CO13 9AB to Townshend House Crown Road Norwich Norfolk NR1 3DT on 11 December 2015 | |
07 Dec 2015 | 4.20 | Statement of affairs with form 4.19 | |
07 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
07 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
24 Apr 2015 | AD02 | Register inspection address has been changed from 69 Thoroughfare Woodbridge Suffolk IP12 1AH England to C/O G W Cox & Co 143 Connaught Avenue Frinton-on-Sea Essex CO13 9AB | |
24 Apr 2015 | AD01 | Registered office address changed from 69 the Thoroughfare Woodbridge Suffolk IP12 1AH to C/O G W Cox & Co 143 Connaught Avenue Frinton-on-Sea Essex CO13 9AB on 24 April 2015 | |
24 Apr 2015 | AD04 | Register(s) moved to registered office address C/O G W Cox & Co 143 Connaught Avenue Frinton-on-Sea Essex CO13 9AB | |
10 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Aug 2014 | CERTNM |
Company name changed commingle LTD\certificate issued on 12/08/14
|
|
12 Aug 2014 | CONNOT | Change of name notice | |
07 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
07 Apr 2014 | CH01 | Director's details changed for Julie Michelle Officer on 7 April 2014 | |
07 Apr 2014 | CH03 | Secretary's details changed for Julie Michelle Officer on 7 April 2014 | |
07 Apr 2014 | CH01 | Director's details changed for Alexis Timothy Julian Quinn on 7 April 2014 | |
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
10 Apr 2012 | AD02 | Register inspection address has been changed from 12-13 Hatton Garden London EC1N 8AN England | |
23 Feb 2012 | AD01 | Registered office address changed from 69 Thoroughfare Woodbridge Suffolk IP12 1AH on 23 February 2012 |