- Company Overview for NEATH & PORT TALBOT EATS LTD (13295985)
- Filing history for NEATH & PORT TALBOT EATS LTD (13295985)
- People for NEATH & PORT TALBOT EATS LTD (13295985)
- More for NEATH & PORT TALBOT EATS LTD (13295985)
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) |
---|---|---|---|
09 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2024 | CS01 | Confirmation statement made on 7 March 2024 with updates | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
31 Mar 2023 | PSC01 | Notification of Leanne Davies as a person with significant control on 28 March 2023 | |
31 Mar 2023 | AP01 | Appointment of Mrs Leanne Davies as a director on 28 March 2023 | |
31 Mar 2023 | PSC01 | Notification of Dale Weaver as a person with significant control on 28 March 2023 | |
31 Mar 2023 | PSC07 | Cessation of Hannah Edwards as a person with significant control on 28 March 2023 | |
31 Mar 2023 | PSC07 | Cessation of Sophie Elizabeth Heneberry as a person with significant control on 28 March 2023 | |
31 Mar 2023 | PSC07 | Cessation of Rebecca Jayne Butler as a person with significant control on 28 March 2023 | |
31 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 28 March 2023
|
|
31 Mar 2023 | AP01 | Appointment of Mr Dale Weaver as a director on 28 March 2023 | |
31 Mar 2023 | TM01 | Termination of appointment of Sophie Elizabeth Heneberry as a director on 28 March 2023 | |
31 Mar 2023 | TM01 | Termination of appointment of Hannah Edwards as a director on 28 March 2023 | |
31 Mar 2023 | TM01 | Termination of appointment of Rebecca Jayne Butler as a director on 28 March 2023 | |
31 Mar 2023 | AD01 | Registered office address changed from 14 Elm Tree Road Penllergaer Swansea SA4 9FH Wales to 22 Whittington Street Tonna SA11 3JR on 31 March 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with updates | |
21 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with updates | |
11 May 2021 | SH01 |
Statement of capital following an allotment of shares on 11 May 2021
|
|
11 May 2021 | PSC01 | Notification of Sophie Elizabeth Heneberry as a person with significant control on 11 May 2021 | |
10 May 2021 | AP01 | Appointment of Miss Sophie Elizabeth Heneberry as a director on 10 May 2021 | |
26 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-26
|