- Company Overview for THE DUCK POND DELI LIMITED (08357795)
- Filing history for THE DUCK POND DELI LIMITED (08357795)
- People for THE DUCK POND DELI LIMITED (08357795)
- Insolvency for THE DUCK POND DELI LIMITED (08357795)
- More for THE DUCK POND DELI LIMITED (08357795)
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) |
---|---|---|---|
01 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jul 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Jan 2015 | 4.20 | Statement of affairs with form 4.19 | |
20 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
20 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2014 | AD01 | Registered office address changed from 61 Albert Drive London SW19 6LB to 100 St. James Road Northampton NN5 5LF on 2 December 2014 | |
09 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
04 Sep 2014 | TM01 | Termination of appointment of Lynne Sherriff as a director on 31 August 2014 | |
20 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 11 January 2013
|
|
20 Sep 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
20 Sep 2013 | CH01 | Director's details changed for Ms Lynne Sherriff on 11 January 2013 | |
20 Sep 2013 | AD01 | Registered office address changed from C/O 61 Albert Drive 61 Albert Drive London London SW19 6LB United Kingdom on 20 September 2013 | |
11 Jan 2013 | NEWINC |
Incorporation
|