- Company Overview for MONTEGO BAY PATTY CO LIMITED (08814644)
- Filing history for MONTEGO BAY PATTY CO LIMITED (08814644)
- People for MONTEGO BAY PATTY CO LIMITED (08814644)
- More for MONTEGO BAY PATTY CO LIMITED (08814644)
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) |
---|---|---|---|
21 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Feb 2019 | DS01 | Application to strike the company off the register | |
09 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 13 December 2017 with updates | |
26 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
23 Nov 2016 | CH01 | Director's details changed for Mr Andrew John Roberts on 1 November 2016 | |
26 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
11 Mar 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
13 Feb 2015 | AD01 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 13 February 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
|
|
16 Jan 2014 | TM02 | Termination of appointment of Travers Smith Secretaries Limited as a secretary | |
16 Jan 2014 | TM01 | Termination of appointment of Travers Smith Secretaries Limited as a director | |
16 Jan 2014 | TM01 | Termination of appointment of Travers Smith Limited as a director | |
16 Jan 2014 | TM01 | Termination of appointment of Richard Spedding as a director | |
16 Jan 2014 | AP01 | Appointment of Mr Andrew John Roberts as a director | |
15 Jan 2014 | CERTNM |
Company name changed de facto 2076 LIMITED\certificate issued on 15/01/14
|
|
15 Jan 2014 | AA01 | Current accounting period extended from 31 December 2014 to 31 January 2015 | |
15 Jan 2014 | AD01 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 15 January 2014 | |
13 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-13
|