Advanced company searchLink opens in new window

MENU DU JOUR LTD

Company number 08467384

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
02 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted