- Company Overview for MENU DU JOUR LTD (08467384)
- Filing history for MENU DU JOUR LTD (08467384)
- People for MENU DU JOUR LTD (08467384)
- More for MENU DU JOUR LTD (08467384)
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) |
---|---|---|---|
29 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Jun 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2015 | AA | Micro company accounts made up to 30 July 2014 | |
27 Jun 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-06-27
|
|
23 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2014 | AA01 | Previous accounting period extended from 30 April 2014 to 30 July 2014 | |
31 Jul 2014 | TM01 | Termination of appointment of William Dennis Wordsworth as a director on 30 June 2014 | |
30 Jul 2014 | AP01 | Appointment of Mr Graham Marshall as a director on 27 May 2014 | |
30 Jul 2014 | AD01 | Registered office address changed from Hall Street Garage Hall Street Crosshills Keighley West Yorkshire BD20 7LF to The Nightingale Main Road Eastburn Keighley West Yorkshire BD20 7SN on 30 July 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
02 Apr 2013 | NEWINC |
Incorporation
|