Advanced company searchLink opens in new window

THE SEA DELI TEIGNMOUTH LIMITED

Company number 06928208

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2015 DS01 Application to strike the company off the register
10 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
20 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
20 Jun 2014 CH01 Director's details changed for Catriona Miller on 20 June 2014
07 Nov 2013 AD01 Registered office address changed from 4a Albert Street Windsor Berkshire SL4 5BU on 7 November 2013
12 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
18 Jun 2013 AR01 Annual return made up to 9 June 2013
18 Mar 2013 CH01 Director's details changed for Catriona Miller on 17 March 2013
05 Oct 2012 CH01 Director's details changed for Catriona Miller on 14 April 2010
05 Oct 2012 CH01 Director's details changed for Andrew Francis Forbes Miller on 14 April 2010
18 Sep 2012 AR01 Annual return made up to 9 June 2012
20 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
22 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
22 Mar 2011 TM01 Termination of appointment of Joshua Martin as a director
07 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010
10 Feb 2011 TM01 Termination of appointment of Andrew Miller as a director
08 Jul 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
17 Jun 2010 AA01 Current accounting period extended from 30 June 2010 to 31 October 2010
16 Mar 2010 CERTNM Company name changed leyhill LIMITED\certificate issued on 16/03/10
  • CONNOT ‐
16 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-03
07 Jan 2010 SH01 Statement of capital following an allotment of shares on 8 December 2009
  • GBP 100
19 Aug 2009 288a Secretary appointed nicola mercieca
19 Aug 2009 288a Director appointed joshua martin