- Company Overview for BURGER (FOUNTAINBRIDGE) LTD (10460605)
- Filing history for BURGER (FOUNTAINBRIDGE) LTD (10460605)
- People for BURGER (FOUNTAINBRIDGE) LTD (10460605)
- More for BURGER (FOUNTAINBRIDGE) LTD (10460605)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jan 2019 | DS01 | Application to strike the company off the register | |
10 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
22 May 2018 | PSC01 | Notification of Evan Joseph Wells as a person with significant control on 9 May 2018 | |
22 May 2018 | PSC07 | Cessation of Alison Jane Davies as a person with significant control on 9 May 2018 | |
22 May 2018 | AP01 | Appointment of Evan Joseph Wells as a director on 9 May 2018 | |
22 May 2018 | TM01 | Termination of appointment of Alison Jane Davies as a director on 9 May 2018 | |
13 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with updates | |
10 Nov 2017 | AD01 | Registered office address changed from Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU to C/O Haines Watts Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU on 10 November 2017 | |
06 Sep 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU on 6 September 2017 | |
06 Sep 2017 | AA01 | Current accounting period extended from 30 November 2017 to 31 March 2018 | |
03 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-03
|