- Company Overview for TOUCH BAR CARDIFF LTD (07641796)
- Filing history for TOUCH BAR CARDIFF LTD (07641796)
- People for TOUCH BAR CARDIFF LTD (07641796)
- More for TOUCH BAR CARDIFF LTD (07641796)
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) |
---|---|---|---|
16 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2013 | TM01 | Termination of appointment of Stephen Murrall as a director | |
18 Jun 2013 | AD01 | Registered office address changed from the Old Mill House Merretts Mill Bath Road, Woodchester Stroud Glos GL5 5EX United Kingdom on 18 June 2013 | |
03 Apr 2013 | TM01 | Termination of appointment of Gerard Mccrory as a director | |
03 Apr 2013 | AP01 | Appointment of Mr Stephen Robert Murrall as a director | |
30 Oct 2012 | TM01 | Termination of appointment of Gillian Coles as a director | |
30 Oct 2012 | TM01 | Termination of appointment of Craig Grant as a director | |
30 Oct 2012 | AP01 | Appointment of Mr Gerard Martin Mccrory as a director | |
30 Oct 2012 | CERTNM |
Company name changed sports bar cardiff LIMITED\certificate issued on 30/10/12
|
|
16 Jul 2012 | AR01 |
Annual return made up to 20 May 2012 with full list of shareholders
Statement of capital on 2012-07-16
|
|
28 Feb 2012 | AP01 | Appointment of Mrs Gillian Elizabeth Coles as a director | |
28 Feb 2012 | TM01 | Termination of appointment of Derek Parfitt as a director | |
24 Feb 2012 | AP01 | Appointment of Mr Craig David Grant as a director | |
07 Feb 2012 | CERTNM |
Company name changed volante pub management limted LIMITED\certificate issued on 07/02/12
|
|
07 Feb 2012 | CONNOT | Change of name notice | |
20 May 2011 | NEWINC |
Incorporation
|