- Company Overview for DERBY TAVERNS LIMITED (06982012)
- Filing history for DERBY TAVERNS LIMITED (06982012)
- People for DERBY TAVERNS LIMITED (06982012)
- More for DERBY TAVERNS LIMITED (06982012)
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) |
---|---|---|---|
23 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Dec 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2012 | TM01 | Termination of appointment of Simon Peter Nicholson as a director on 31 March 2012 | |
21 Sep 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2010 | AR01 |
Annual return made up to 5 August 2010 with full list of shareholders
Statement of capital on 2010-11-16
|
|
02 Oct 2010 | AD01 | Registered office address changed from Unit 32 Rubicon Centre Broad Ground Road Redditch Worcs B98 8YP England on 2 October 2010 | |
19 Jun 2010 | TM02 | Termination of appointment of Eleanor Whitney as a secretary | |
05 Aug 2009 | NEWINC | Incorporation |