- Company Overview for THE BEECHES CAFE LIMITED (05980308)
- Filing history for THE BEECHES CAFE LIMITED (05980308)
- People for THE BEECHES CAFE LIMITED (05980308)
- Charges for THE BEECHES CAFE LIMITED (05980308)
- More for THE BEECHES CAFE LIMITED (05980308)
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) |
---|---|---|---|
21 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Apr 2019 | AD01 | Registered office address changed from 11 Bell Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8JR to 11 High Street Wing Leighton Buzzard Buckinghamshire LU7 0NS on 3 April 2019 | |
07 Jan 2019 | TM02 | Termination of appointment of Clark Howes Business Services Limited as a secretary on 7 January 2019 | |
06 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2017 | CS01 | Confirmation statement made on 27 October 2017 with updates | |
31 Oct 2017 | CH04 | Secretary's details changed for Clark Howes Business Services Limited on 8 May 2017 | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
28 Sep 2016 | CH01 | Director's details changed for Mr Kavan Harley on 28 September 2016 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
18 Mar 2015 | AD01 | Registered office address changed from Riverside House 44 Wedgewood Street Fairford Leys Aylesbury Buckinghamshire HP19 7HL to 11 Bell Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8JR on 18 March 2015 | |
14 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
17 Nov 2014 | AD01 | Registered office address changed from Clark Howes Riverside House 44 Wedgewood Street Fairford Leys Aylesbury Bucks HP19 7HL to Riverside House 44 Wedgewood Street Fairford Leys Aylesbury Buckinghamshire HP19 7HL on 17 November 2014 | |
21 Jan 2014 | CH01 | Director's details changed for Kavan Harley on 13 January 2014 | |
04 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
16 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
09 Apr 2013 | AA01 | Current accounting period extended from 31 October 2012 to 30 April 2013 | |
19 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
18 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders |