Advanced company searchLink opens in new window

TASTY JERK CENTRE WHITEHORSE ROAD LIMITED

Company number 08894178

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)
25 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2016 AD01 Registered office address changed from 35 Cambridge Road Bromley BR1 4EB to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016
02 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
20 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
30 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
27 Mar 2015 SH01 Statement of capital following an allotment of shares on 1 March 2015
  • GBP 100
27 Mar 2015 SH01 Statement of capital following an allotment of shares on 1 March 2015
  • GBP 100
27 Mar 2015 SH01 Statement of capital following an allotment of shares on 1 March 2015
  • GBP 100
27 Mar 2015 AP01 Appointment of Murphy Lawrence as a director on 1 March 2015
27 Mar 2015 AP01 Appointment of Mr Freddie Anthony Williams as a director on 1 March 2015
20 Feb 2015 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 35 Cambridge Road Bromley BR1 4EB on 20 February 2015
18 Feb 2015 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 18 February 2015
18 Feb 2015 AD01 Registered office address changed from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 18 February 2015
13 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-13
  • GBP 1