- Company Overview for THE BEACHED LAMB CAFE LIMITED (08159208)
- Filing history for THE BEACHED LAMB CAFE LIMITED (08159208)
- People for THE BEACHED LAMB CAFE LIMITED (08159208)
- More for THE BEACHED LAMB CAFE LIMITED (08159208)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Oct 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Aug 2017 | DS01 | Application to strike the company off the register | |
07 Aug 2017 | AD01 | Registered office address changed from Croft Chambers 11 Bancroft Hitchin Hertfordshire SG5 1JQ to 19 Springfield Road Newquay TR7 1RT on 7 August 2017 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
11 Aug 2016 | CH01 | Director's details changed for Nicole Erica Grant on 15 September 2015 | |
11 Aug 2016 | CH01 | Director's details changed for Mr Jonathan Garrett Lindsay Grant on 15 September 2015 | |
04 Aug 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
29 Jul 2014 | CH01 | Director's details changed for Nicole Erica Miller on 26 June 2014 | |
07 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
07 Aug 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
|
|
14 Sep 2012 | AP01 | Appointment of Nicole Erica Miller as a director | |
13 Sep 2012 | TM01 | Termination of appointment of Nicole Miller as a director | |
24 Aug 2012 | CH01 | Director's details changed for Jonathan Grant on 24 August 2012 | |
24 Aug 2012 | CH01 | Director's details changed for Nicole Miller on 24 August 2012 | |
27 Jul 2012 | NEWINC | Incorporation |