- Company Overview for SHENANIGANS IRISH CAFE LTD (07103189)
- Filing history for SHENANIGANS IRISH CAFE LTD (07103189)
- People for SHENANIGANS IRISH CAFE LTD (07103189)
- Charges for SHENANIGANS IRISH CAFE LTD (07103189)
- Insolvency for SHENANIGANS IRISH CAFE LTD (07103189)
- More for SHENANIGANS IRISH CAFE LTD (07103189)
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) |
---|---|---|---|
30 Jan 2024 | LIQ02 | Statement of affairs | |
30 Jan 2024 | 600 | Appointment of a voluntary liquidator | |
30 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2024 | AD01 | Registered office address changed from Varsity House C/O a E Scott & Co 2 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS England to 79a High Road Willesden London NW10 2SU on 24 January 2024 | |
18 Dec 2023 | CS01 | Confirmation statement made on 18 December 2023 with no updates | |
18 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with no updates | |
03 Aug 2023 | AD01 | Registered office address changed from 89a High Street Yarm Cleveland TS15 9BG England to Varsity House C/O a E Scott & Co 2 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS on 3 August 2023 | |
30 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
07 Jun 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with updates | |
07 Jul 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
21 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
06 May 2020 | MR04 | Satisfaction of charge 071031890001 in full | |
04 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
03 Jul 2019 | AD01 | Registered office address changed from Rapley House 29 Creek Road Hayling Island Hampshire PO11 9QZ to 89a High Street Yarm Cleveland TS15 9BG on 3 July 2019 | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Mar 2019 | MR01 | Registration of charge 071031890001, created on 1 March 2019 | |
12 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
11 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
13 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |