- Company Overview for GRAZE TEA ROOM LIMITED (08419225)
- Filing history for GRAZE TEA ROOM LIMITED (08419225)
- People for GRAZE TEA ROOM LIMITED (08419225)
- More for GRAZE TEA ROOM LIMITED (08419225)
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 Aug 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2022 | AA | Micro company accounts made up to 31 October 2021 | |
28 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
03 Jun 2021 | AA | Micro company accounts made up to 31 October 2020 | |
23 May 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
05 Aug 2020 | CH01 | Director's details changed for Mr Mark Ernest William Webb on 4 August 2020 | |
09 Jul 2020 | AD01 | Registered office address changed from Unit 5 Mortimer Trading Centre Mortimer Road Hereford HR4 9SP United Kingdom to 4 Monkhide Yarkhill Ledbury HR8 2TX on 9 July 2020 | |
01 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
10 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
14 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
27 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
03 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
27 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
26 Apr 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
26 Apr 2017 | AD01 | Registered office address changed from 3rd Floor Broadway House 32 - 35 Broad Street Hereford Herefordshire HR4 9AR England to Unit 5 Mortimer Trading Centre Mortimer Road Hereford HR4 9SP on 26 April 2017 | |
08 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 18 July 2016
|
|
08 Aug 2016 | TM01 | Termination of appointment of Michael Bretherton as a director on 18 July 2016 | |
08 Aug 2016 | AP01 | Appointment of Mr Ernest Matthew Webb as a director on 18 July 2016 | |
08 Aug 2016 | AP01 | Appointment of Mr Mark Ernest William Webb as a director on 18 July 2016 | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
13 May 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 October 2015 | |
11 May 2016 | AD01 | Registered office address changed from Charlton House St. Nicholas Street Hereford HR4 0BG England to 3rd Floor Broadway House 32 - 35 Broad Street Hereford Herefordshire HR4 9AR on 11 May 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
|