- Company Overview for THE SANDWICH SHOP (DAVENTRY) LIMITED (06955394)
- Filing history for THE SANDWICH SHOP (DAVENTRY) LIMITED (06955394)
- People for THE SANDWICH SHOP (DAVENTRY) LIMITED (06955394)
- More for THE SANDWICH SHOP (DAVENTRY) LIMITED (06955394)
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) |
---|---|---|---|
25 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Mar 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2010 | AR01 |
Annual return made up to 7 July 2010 with full list of shareholders
Statement of capital on 2010-07-19
|
|
29 Jul 2009 | 288c | Director and Secretary's Change of Particulars / philip jayes / 29/07/2009 / | |
29 Jul 2009 | 288c | Director and Secretary's Change of Particulars / philip jayes / 29/07/2009 / HouseName/Number was: 118, now: 1; Street was: the stour, now: thomas webb close; Post Code was: NN11 4PT, now: NN11 | |
27 Jul 2009 | 288c | Director's Change of Particulars / mandy thomas / 24/07/2009 / HouseName/Number was: 1, now: 118; Street was: thomas web close, now: the stour; Region was: northants, now: northamptonshire; Post Code was: NN11 4BL, now: NN11 4PT | |
24 Jul 2009 | 288a | Director appointed ms mandy thomas | |
24 Jul 2009 | 288b | Appointment Terminated Director mandy thomas | |
07 Jul 2009 | NEWINC | Incorporation |