- Company Overview for DEER PARK CAFE LIMITED (10096242)
- Filing history for DEER PARK CAFE LIMITED (10096242)
- People for DEER PARK CAFE LIMITED (10096242)
- Insolvency for DEER PARK CAFE LIMITED (10096242)
- More for DEER PARK CAFE LIMITED (10096242)
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) |
---|---|---|---|
20 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Sep 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Nov 2022 | AD01 | Registered office address changed from 7 the Pines Boars Head Crowborough TN6 3HD England to Spa House 18 Upper Grosvenor Road Tunbridge Wells Kent TN1 2EP on 17 November 2022 | |
19 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
18 Oct 2022 | LIQ02 | Statement of affairs | |
17 May 2022 | AD01 | Registered office address changed from The Deer Park Cafe, Sham Farm Road Sham Farm Road Eridge Green Tunbridge Wells Kent TN3 9JB England to 7 the Pines Boars Head Crowborough TN6 3HD on 17 May 2022 | |
15 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
24 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
29 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
12 Apr 2019 | PSC01 | Notification of Joseph Kennard as a person with significant control on 1 April 2019 | |
12 Apr 2019 | PSC07 | Cessation of Jane Alexis Kennard as a person with significant control on 1 April 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
05 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
01 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
22 Mar 2017 | AD01 | Registered office address changed from 4 Sellbourne Park Sellbourne Park Frant Tunbridge Wells Kent TN3 9DG England to The Deer Park Cafe, Sham Farm Road Sham Farm Road Eridge Green Tunbridge Wells Kent TN3 9JB on 22 March 2017 | |
19 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2016 | AP01 | Appointment of Mrs Jane Alexis Kennard as a director on 1 April 2016 | |
05 Apr 2016 | AP01 | Appointment of Mr Martin Graham Kennard as a director on 1 April 2016 | |
01 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-01
|