Advanced company searchLink opens in new window

BARMOUTH CAFE LIMITED

Company number 07766803

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 45,000
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
  • GBP 45,000
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
  • GBP 45,000
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
  • MODEL ARTICLES ‐ Model articles adopted