- Company Overview for BARMOUTH CAFE LIMITED (07766803)
- Filing history for BARMOUTH CAFE LIMITED (07766803)
- People for BARMOUTH CAFE LIMITED (07766803)
- More for BARMOUTH CAFE LIMITED (07766803)
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) |
---|---|---|---|
11 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jul 2016 | DS01 | Application to strike the company off the register | |
28 Jun 2016 | TM01 | Termination of appointment of Jessie Ruth Eckel as a director on 31 March 2016 | |
28 Jun 2016 | TM01 | Termination of appointment of Jessie Ruth Eckel as a director on 31 March 2016 | |
28 Jun 2016 | TM02 | Termination of appointment of Jessie Ruth Eckel as a secretary on 31 March 2016 | |
15 Oct 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
15 Oct 2015 | TM01 | Termination of appointment of a director | |
14 Oct 2015 | TM01 | Termination of appointment of Andrew Christopher Lawford as a director on 31 August 2015 | |
16 Jun 2015 | AP03 | Appointment of Ms Jessie Ruth Eckel as a secretary on 1 June 2015 | |
16 Jun 2015 | TM02 | Termination of appointment of Jessie Ruth Eckel as a secretary on 1 June 2015 | |
16 Jun 2015 | CH03 | Secretary's details changed for Mrs Hannah Louise Snashall on 1 June 2015 | |
20 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
25 Nov 2014 | AP01 | Appointment of Ms Jessie Ruth Eckel as a director on 24 November 2014 | |
11 Nov 2014 | TM01 | Termination of appointment of Hannah Louise Snashall as a director on 11 November 2014 | |
22 Oct 2014 | CH03 | Secretary's details changed for Mrs Hannah Louise Snashall on 22 October 2014 | |
04 Oct 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-04
|
|
09 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
11 Feb 2013 | AD01 | Registered office address changed from 26 Killarney Road London SW18 2DX United Kingdom on 11 February 2013 | |
18 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
03 Oct 2012 | AP01 | Appointment of Mrs Suzanne Claire Fleetwood as a director | |
02 Oct 2012 | TM01 | Termination of appointment of Clare Groves as a director | |
28 Sep 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
08 Sep 2011 | NEWINC |
Incorporation
|