- Company Overview for GRANDMA LEE'S DINER PARK ROAD LIMITED (06922899)
- Filing history for GRANDMA LEE'S DINER PARK ROAD LIMITED (06922899)
- People for GRANDMA LEE'S DINER PARK ROAD LIMITED (06922899)
- More for GRANDMA LEE'S DINER PARK ROAD LIMITED (06922899)
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) |
---|---|---|---|
19 Aug 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2013 | AR01 |
Annual return made up to 3 June 2013 with full list of shareholders
Statement of capital on 2013-07-30
|
|
20 Mar 2013 | AP01 | Appointment of Miss Susana Maria Pamplona Diaz as a director | |
20 Mar 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
27 Jul 2012 | AD01 | Registered office address changed from 4 Heddon Court Cockfosters Road Barnet, Herts EN4 0DE United Kingdom on 27 July 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 3 June 2012 with full list of shareholders | |
02 Aug 2011 | AR01 | Annual return made up to 3 June 2011 with full list of shareholders | |
13 Jun 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
08 Jun 2011 | AP01 | Appointment of Sandy Kila as a director | |
19 May 2011 | TM01 | Termination of appointment of Goula Theodorou as a director | |
18 May 2011 | AA01 | Previous accounting period shortened from 30 June 2011 to 30 April 2011 | |
16 May 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
22 Jul 2010 | AR01 | Annual return made up to 3 June 2010 with full list of shareholders | |
22 Jul 2010 | AD01 | Registered office address changed from 47 Heddon Court Cockfosters Road Barnet Herts EN4 0DG on 22 July 2010 | |
18 Jun 2009 | 288a | Director appointed goula theodorou | |
18 Jun 2009 | 287 | Registered office changed on 18/06/2009 from 4 heddon court cockfosters road barnet hertfordshire EN4 0DE | |
05 Jun 2009 | 287 | Registered office changed on 05/06/2009 from the studio st nicholas close elstree herts WD6 3EW | |
04 Jun 2009 | 288b | Appointment terminated director graham cowan | |
04 Jun 2009 | 288b | Appointment terminated secretary qa registrars LIMITED | |
03 Jun 2009 | NEWINC | Incorporation |