- Company Overview for SCOFFERS DELI & KITCHEN LTD (07514110)
- Filing history for SCOFFERS DELI & KITCHEN LTD (07514110)
- People for SCOFFERS DELI & KITCHEN LTD (07514110)
- More for SCOFFERS DELI & KITCHEN LTD (07514110)
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) |
---|---|---|---|
05 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Sep 2017 | DS01 | Application to strike the company off the register | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
12 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
03 Jan 2014 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
02 Dec 2013 | AA | Total exemption full accounts made up to 28 February 2013 | |
02 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
24 Oct 2012 | CERTNM |
Company name changed scoffers of reigate LTD\certificate issued on 24/10/12
|
|
09 Oct 2012 | AD01 | Registered office address changed from Tethers End Wonham Way Gomshall Guildford Surrey GU5 9NZ United Kingdom on 9 October 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 9 October 2012 with full list of shareholders | |
09 Oct 2012 | CH01 | Director's details changed for Miss Anoushka Sarah Lewis on 30 September 2012 | |
09 Oct 2012 | AD01 | Registered office address changed from 37 Hornbeam Road Reigate Surrey RH2 7NN England on 9 October 2012 | |
09 Oct 2012 | TM01 | Termination of appointment of Nicholas Harvey as a director | |
09 Oct 2012 | TM01 | Termination of appointment of Malcolm Harvey as a director | |
03 Jul 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
03 Jul 2012 | CH01 | Director's details changed for Mr Malcolm Nicholas Harvey on 3 July 2012 | |
22 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 21 June 2012
|
|
22 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 21 June 2012
|
|
21 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 21 June 2012
|
|
18 Jun 2012 | AP01 | Appointment of Mr Nicholas James Harvey as a director |