- Company Overview for COURTYARD CAFE BISTRO LIMITED (07664365)
- Filing history for COURTYARD CAFE BISTRO LIMITED (07664365)
- People for COURTYARD CAFE BISTRO LIMITED (07664365)
- More for COURTYARD CAFE BISTRO LIMITED (07664365)
| 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 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 25 Aug 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
| 05 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
| 02 Aug 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
| 02 Aug 2017 | CH01 | Director's details changed for Miss Joanne Heaton on 29 April 2014 | |
| 02 Aug 2017 | PSC01 | Notification of Joanne Smith as a person with significant control on 9 June 2017 | |
| 02 Aug 2017 | PSC01 | Notification of Jason Paul Smith as a person with significant control on 9 June 2017 | |
| 06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 05 Aug 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
|
|
| 31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
| 17 Aug 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
| 30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
| 16 Jul 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
| 31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
| 01 Jul 2013 | AR01 |
Annual return made up to 9 June 2013 with full list of shareholders
|
|
| 07 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
| 24 Jan 2013 | TM01 | Termination of appointment of Jason Smith as a director | |
| 24 Jan 2013 | AP01 | Appointment of Miss Joanne Heaton as a director | |
| 10 Aug 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
| 09 Jun 2011 | NEWINC | Incorporation |