- Company Overview for THE WINDMILL BISTRO LIMITED (08975767)
- Filing history for THE WINDMILL BISTRO LIMITED (08975767)
- People for THE WINDMILL BISTRO LIMITED (08975767)
- More for THE WINDMILL BISTRO LIMITED (08975767)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 May 2020 | DS01 | Application to strike the company off the register | |
18 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
04 Jun 2019 | AD01 | Registered office address changed from 41 High Street Walton on the Naze CO14 8BG England to 8 - 16 Alton Road Clacton-on-Sea CO15 1LB on 4 June 2019 | |
04 May 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
01 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
11 Oct 2018 | AD01 | Registered office address changed from 37 High Street Walton on the Naze Essex CO14 8BG England to 41 High Street Walton on the Naze CO14 8BG on 11 October 2018 | |
26 May 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
07 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
01 Nov 2016 | AA | Micro company accounts made up to 28 February 2016 | |
11 May 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
11 May 2016 | AD01 | Registered office address changed from The Accounting House, 41 High Street, Walton on the Naze Essex CO14 8BG to 37 High Street Walton on the Naze Essex CO14 8BG on 11 May 2016 | |
04 Jan 2016 | AA | Micro company accounts made up to 28 February 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
24 Feb 2015 | AA01 | Current accounting period shortened from 30 April 2015 to 28 February 2015 | |
02 Jun 2014 | AP01 | Appointment of Ms Debra Ann Carson as a director | |
03 Apr 2014 | TM01 | Termination of appointment of Ashok Bhardwaj as a director | |
03 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-03
|