Advanced company searchLink opens in new window

THE BEACHED LAMB CAFE LIMITED

Company number 08159208

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Oct 2017 SOAS(A) Voluntary strike-off action has been suspended
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2017 DS01 Application to strike the company off the register
07 Aug 2017 AD01 Registered office address changed from Croft Chambers 11 Bancroft Hitchin Hertfordshire SG5 1JQ to 19 Springfield Road Newquay TR7 1RT on 7 August 2017
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
11 Aug 2016 CH01 Director's details changed for Nicole Erica Grant on 15 September 2015
11 Aug 2016 CH01 Director's details changed for Mr Jonathan Garrett Lindsay Grant on 15 September 2015
04 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 July 2015
03 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
29 Jul 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
29 Jul 2014 CH01 Director's details changed for Nicole Erica Miller on 26 June 2014
07 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
07 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
14 Sep 2012 AP01 Appointment of Nicole Erica Miller as a director
13 Sep 2012 TM01 Termination of appointment of Nicole Miller as a director
24 Aug 2012 CH01 Director's details changed for Jonathan Grant on 24 August 2012
24 Aug 2012 CH01 Director's details changed for Nicole Miller on 24 August 2012
27 Jul 2012 NEWINC Incorporation