- Company Overview for ONLY VEGGIE CAFE LIMITED (08137097)
- Filing history for ONLY VEGGIE CAFE LIMITED (08137097)
- People for ONLY VEGGIE CAFE LIMITED (08137097)
- Charges for ONLY VEGGIE CAFE LIMITED (08137097)
- More for ONLY VEGGIE CAFE LIMITED (08137097)
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) |
---|---|---|---|
06 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Nov 2017 | DS01 | Application to strike the company off the register | |
08 Nov 2017 | AA | Micro company accounts made up to 31 October 2017 | |
07 Nov 2017 | AA01 | Previous accounting period shortened from 31 July 2018 to 31 October 2017 | |
03 Nov 2017 | AA | Micro company accounts made up to 31 July 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates | |
25 May 2017 | TM01 | Termination of appointment of Mangesh Chandrakant Polekar as a director on 25 May 2017 | |
28 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
29 Apr 2016 | AA | Micro company accounts made up to 31 July 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
23 Sep 2015 | TM01 | Termination of appointment of Swati Somani as a director on 3 September 2015 | |
21 Sep 2015 | AD01 | Registered office address changed from C/O Swati Somani 381 Acorn House Midsummer Boulevard Milton Keynes Buckinghampshire MK9 3HP England to Acorn House, Room No. 27, First Floor 381 Midsummer Boulevard Milton Keynes Bucks MK9 3HP on 21 September 2015 | |
21 Sep 2015 | CH01 | Director's details changed for Mr Piyush Somani on 3 September 2015 | |
21 Sep 2015 | AP01 | Appointment of Mr Piyush Somani as a director on 3 September 2015 | |
21 Sep 2015 | AP01 | Appointment of Mr Mangesh Chandrakant Polekar as a director on 3 September 2015 | |
22 Jul 2015 | AD01 | Registered office address changed from 29 the Hythe Two Mile Ash Milton Keynes MK8 8PB to C/O Swati Somani 381 Acorn House Midsummer Boulevard Milton Keynes Buckinghampshire MK9 3HP on 22 July 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
16 Jun 2014 | AD01 | Registered office address changed from 10 Rylstone Close Heelands Milton Keynes MK13 7QT England on 16 June 2014 | |
16 Jun 2014 | TM01 | Termination of appointment of Kanu Patel as a director | |
16 Jun 2014 | AP01 | Appointment of Mrs Swati Somani as a director | |
30 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 15 April 2014
|