SEASHELLS BAR & RESTAURANT LIMITED
Company number 09279076
- Company Overview for SEASHELLS BAR & RESTAURANT LIMITED (09279076)
- Filing history for SEASHELLS BAR & RESTAURANT LIMITED (09279076)
- People for SEASHELLS BAR & RESTAURANT LIMITED (09279076)
- More for SEASHELLS BAR & RESTAURANT LIMITED (09279076)
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) |
---|---|---|---|
28 Dec 2024 | AA01 | Previous accounting period shortened from 30 March 2024 to 29 March 2024 | |
06 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2024 | CS01 | Confirmation statement made on 18 August 2024 with no updates | |
21 Mar 2024 | RP04CS01 | Second filing of Confirmation Statement dated 29 March 2021 | |
13 Mar 2024 | PSC04 | Change of details for Mr Stuart James Charter as a person with significant control on 24 October 2016 | |
13 Mar 2024 | PSC04 | Change of details for Mr Ben David Charter as a person with significant control on 24 October 2016 | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Nov 2023 | CH03 | Secretary's details changed for Mrs Michelle Lucas on 22 November 2023 | |
22 Nov 2023 | AD01 | Registered office address changed from 37 High Street High Street Hythe Southampton SO45 6AG England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 22 November 2023 | |
23 Aug 2023 | CS01 | Confirmation statement made on 18 August 2023 with no updates | |
31 Mar 2023 | CS01 | Confirmation statement made on 18 August 2022 with no updates | |
09 Aug 2022 | AA | Total exemption full accounts made up to 30 March 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 29 March 2022 with no updates | |
04 Mar 2022 | AA | Total exemption full accounts made up to 30 March 2021 | |
16 Dec 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 | |
29 Mar 2021 | CS01 |
29/03/21 Statement of Capital gbp 2
|
|
22 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
04 Nov 2019 | CS01 | Confirmation statement made on 24 October 2019 with updates | |
08 Oct 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
29 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
28 Jun 2018 | PSC04 | Change of details for Mrs Michelle Varney as a person with significant control on 11 January 2018 | |
28 Jun 2018 | CH03 | Secretary's details changed for Mrs Michelle Varney on 28 June 2018 |