- Company Overview for MAPLE TREE CAFE LIMITED (08655961)
- Filing history for MAPLE TREE CAFE LIMITED (08655961)
- People for MAPLE TREE CAFE LIMITED (08655961)
- More for MAPLE TREE CAFE LIMITED (08655961)
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) |
---|---|---|---|
23 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Nov 2017 | TM01 | Termination of appointment of Juna Elizabeth Bell as a director on 10 November 2017 | |
20 Nov 2017 | TM02 | Termination of appointment of Juna Elizabeth Bell as a secretary on 10 November 2017 | |
09 Sep 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2016 | AP01 | Appointment of Juna Elizabeth Bell as a director on 22 June 2016 | |
19 Jul 2016 | TM01 | Termination of appointment of Stephen Robert Goble as a director on 22 June 2016 | |
06 Jul 2016 | TM02 | Termination of appointment of Stephen Goble as a secretary on 22 June 2016 | |
05 Jul 2016 | AP03 | Appointment of Juna Elizabeth Bell as a secretary on 22 June 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
24 Jun 2016 | TM01 | Termination of appointment of Mervyn Boss as a director on 15 May 2016 | |
09 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
14 Mar 2016 | AP01 | Appointment of Mervyn Boss as a director on 26 January 2016 | |
05 Jan 2016 | AP01 | Appointment of Stephen Goble as a director on 3 December 2015 | |
05 Jan 2016 | TM01 | Termination of appointment of Mervyn Bass as a director on 3 December 2015 | |
06 Oct 2015 | TM02 | Termination of appointment of David Harry Lackmaker as a secretary on 1 August 2015 | |
06 Oct 2015 | AP03 | Appointment of Stephen Goble as a secretary on 1 August 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 19 August 2015
Statement of capital on 2015-10-05
|
|
07 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
11 Oct 2013 | AP01 | Appointment of Mervyn Bass as a director | |
24 Sep 2013 | AP03 | Appointment of David Harry Lackmaker as a secretary | |
16 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 29 August 2013
|
|
16 Sep 2013 | AD01 | Registered office address changed from 10 Bradden Lane Gaddersden Row Hemel Hempstead HP2 6JB United Kingdom on 16 September 2013 | |
19 Aug 2013 | TM01 | Termination of appointment of Osker Heiman as a director |