- Company Overview for THE SEA DELI TEIGNMOUTH LIMITED (06928208)
- Filing history for THE SEA DELI TEIGNMOUTH LIMITED (06928208)
- People for THE SEA DELI TEIGNMOUTH LIMITED (06928208)
- More for THE SEA DELI TEIGNMOUTH LIMITED (06928208)
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
|
|
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
|
|
16 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 8 December 2009
|
|
19 Aug 2009 | 288a | Secretary appointed nicola mercieca | |
19 Aug 2009 | 288a | Director appointed joshua martin |