Advanced company searchLink opens in new window

DOUGH BISTRO LIMITED

Company number 06943450

Filter by category

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)
30 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2017 DS01 Application to strike the company off the register
24 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
24 Jul 2017 PSC01 Notification of Luke Downing as a person with significant control on 6 April 2016
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Aug 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-15
  • GBP 100
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Sep 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
01 Sep 2015 AD01 Registered office address changed from Devonshire House 32 - 34 North Parade Bradford West Yorkshire BD1 3HZ to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 1 September 2015
12 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
30 Sep 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
29 Sep 2014 AD01 Registered office address changed from 96 Lidgett Lane Leeds West Yorkshire LS8 1HR Uk to Devonshire House 32 - 34 North Parade Bradford West Yorkshire BD1 3HZ on 29 September 2014
02 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
22 Jul 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
18 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
23 Jul 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
21 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
15 Jul 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
14 Jun 2011 AA Total exemption small company accounts made up to 30 June 2010
14 Jul 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders
14 Jul 2010 CH01 Director's details changed for Luke Downing on 24 June 2010
14 Jul 2010 CH01 Director's details changed for Samantha Jane Dare on 24 June 2010
13 Jul 2009 88(2) Ad 24/06/09\gbp si 99@1=99\gbp ic 1/100\
02 Jul 2009 288a Director appointed samantha jane dare