- Company Overview for BON APETIT (YORKSHIRE) LIMITED (08972071)
- Filing history for BON APETIT (YORKSHIRE) LIMITED (08972071)
- People for BON APETIT (YORKSHIRE) LIMITED (08972071)
- More for BON APETIT (YORKSHIRE) LIMITED (08972071)
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) |
---|---|---|---|
12 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
29 Apr 2016 | CH01 | Director's details changed for Mrs Janet Verkroost-Silk on 1 February 2016 | |
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Jul 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
17 Feb 2015 | TM02 | Termination of appointment of Janet Verkroost-Silk as a secretary on 25 July 2014 | |
17 Feb 2015 | TM01 | Termination of appointment of Jan Dunne as a director on 25 July 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
17 Apr 2014 | CH01 | Director's details changed for Mr Jan Dunne on 2 April 2014 | |
17 Apr 2014 | CH01 | Director's details changed for Mrs Janet Verkroost-Silk on 2 April 2014 | |
17 Apr 2014 | CH03 | Secretary's details changed for Mrs Janet Verkroost-Silk on 2 April 2014 | |
02 Apr 2014 | NEWINC | Incorporation |