- Company Overview for LUNCH CORPORATION LTD (07762989)
- Filing history for LUNCH CORPORATION LTD (07762989)
- People for LUNCH CORPORATION LTD (07762989)
- Charges for LUNCH CORPORATION LTD (07762989)
- Insolvency for LUNCH CORPORATION LTD (07762989)
- More for LUNCH CORPORATION LTD (07762989)
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 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
28 Jun 2016 | AP01 | Appointment of Mr Robert Kelly as a director on 6 June 2016 | |
17 Jun 2016 | TM01 | Termination of appointment of Shafait Ullah as a director on 6 June 2016 | |
13 Jun 2016 | AD01 | Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to 2 Lake End Court, Taplow Road Taplow Maidenhead Berkshire SL6 0JQ on 13 June 2016 | |
02 Jun 2016 | MR01 | Registration of charge 077629890001, created on 24 May 2016 | |
19 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Apr 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 31 December 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
30 Jun 2015 | CH01 | Director's details changed for Mr Shafait Ullah on 12 June 2015 | |
30 Jun 2015 | AD01 | Registered office address changed from 18 st. Johns Road Penn High Wycombe Buckinghamshire HP10 8HW to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 30 June 2015 | |
30 Jun 2015 | TM02 | Termination of appointment of Zeeshan Ullah as a secretary on 12 June 2015 | |
09 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
16 Sep 2014 | AD01 | Registered office address changed from St John's House St. Johns Road Penn High Wycombe Buckinghamshire HP10 8HW England to 18 St. Johns Road Penn High Wycombe Buckinghamshire HP10 8HW on 16 September 2014 | |
26 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
03 Jul 2013 | AD01 | Registered office address changed from 9 Amersham Hill Drive High Wycombe Buckinghamshire HP13 6QX United Kingdom on 3 July 2013 | |
05 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
03 Oct 2012 | AD01 | Registered office address changed from 3 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE England on 3 October 2012 | |
31 Oct 2011 | CH01 | Director's details changed for Mr Shafait Ullah on 5 September 2011 | |
05 Sep 2011 | NEWINC |
Incorporation
|