- Company Overview for SAWYERS RESTAURANTS LIMITED (08927697)
- Filing history for SAWYERS RESTAURANTS LIMITED (08927697)
- People for SAWYERS RESTAURANTS LIMITED (08927697)
- More for SAWYERS RESTAURANTS LIMITED (08927697)
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) |
---|---|---|---|
04 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Nov 2019 | DS01 | Application to strike the company off the register | |
24 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
19 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with updates | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
16 Mar 2018 | PSC01 | Notification of James Davies as a person with significant control on 6 April 2016 | |
16 Mar 2018 | PSC01 | Notification of Steven Borley as a person with significant control on 6 April 2016 | |
16 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates | |
22 Jun 2017 | AD01 | Registered office address changed from Unit 1, Ground Floor, Fulmar House Beignon Close Ocean Way Cardiff CF24 5HF Wales to Unit 2 Scott Court Ocean Way Cardiff S Glam CF24 5HF on 22 June 2017 | |
21 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
28 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
14 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
06 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
12 Oct 2015 | AD01 | Registered office address changed from Unit a1 Cooke Court Pacific Business Park Cardiff CF24 5AB to Unit 1, Ground Floor, Fulmar House Beignon Close Ocean Way Cardiff CF24 5HF on 12 October 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
09 Mar 2015 | CH01 | Director's details changed for Mr James George Davies on 7 March 2015 | |
03 Dec 2014 | AP02 | Appointment of Borley Engineering Services Limited as a director on 29 April 2014 | |
08 Sep 2014 | AA01 | Current accounting period extended from 31 March 2015 to 31 July 2015 | |
07 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-07
|