- Company Overview for DOUGH BISTRO LIMITED (06943450)
- Filing history for DOUGH BISTRO LIMITED (06943450)
- People for DOUGH BISTRO LIMITED (06943450)
- More for DOUGH BISTRO LIMITED (06943450)
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
|
|
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
|
|
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
|
|
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
|
|
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 |