- Company Overview for BBQ BOSS FAREHAM LTD. (12098969)
- Filing history for BBQ BOSS FAREHAM LTD. (12098969)
- People for BBQ BOSS FAREHAM LTD. (12098969)
- Charges for BBQ BOSS FAREHAM LTD. (12098969)
- More for BBQ BOSS FAREHAM LTD. (12098969)
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 Jan 2024 | AD01 | Registered office address changed from 5a the Gardens Broadcut Fareham Hampshire PO16 8SS United Kingdom to 22 Willow Herb Close Locks Heath Southampton Hampshire SO31 6XB on 12 January 2024 | |
15 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2023 | TM01 | Termination of appointment of Joshua Jay Wheeler as a director on 29 January 2023 | |
19 Jan 2023 | TM01 | Termination of appointment of Chrsitine Louise Taylor as a director on 10 January 2023 | |
19 Jan 2023 | PSC07 | Cessation of Christine Louise Taylor as a person with significant control on 10 October 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 10 July 2022 with updates | |
15 Feb 2022 | PSC04 | Change of details for a person with significant control | |
15 Feb 2022 | PSC04 | Change of details for Mr Malcolm Edward Thomas Goble as a person with significant control on 15 February 2022 | |
15 Feb 2022 | PSC04 | Change of details for Mrs Christine Louise Taylor as a person with significant control on 15 February 2022 | |
15 Feb 2022 | CH01 | Director's details changed for Mrs Chrsitine Louise Taylor on 15 February 2022 | |
15 Feb 2022 | CH01 | Director's details changed for Mr Malcolm Edward Thomas Goble on 15 February 2022 | |
15 Feb 2022 | CH01 | Director's details changed for Mr Joshua Jay Wheeler on 15 February 2022 | |
15 Feb 2022 | AD01 | Registered office address changed from 141a West Street Fareham Hampshire PO16 0DU England to 5a the Gardens Broadcut Fareham Hampshire PO16 8SS on 15 February 2022 | |
07 Oct 2021 | PSC01 | Notification of Christine Louise Taylor as a person with significant control on 7 October 2021 | |
16 Sep 2021 | MR01 | Registration of charge 120989690001, created on 10 September 2021 | |
26 Aug 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 10 July 2021 with updates | |
26 May 2021 | CH01 | Director's details changed for Mrs Christine Louise Taylor-Goble on 1 May 2021 | |
15 Apr 2021 | PSC01 | Notification of Malcolm Edwards Thomas Goble as a person with significant control on 11 July 2019 | |
24 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
01 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 1 December 2020
|
|
06 Oct 2020 | CERTNM |
Company name changed the smoking bull LTD\certificate issued on 06/10/20
|
|
30 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
03 Mar 2020 | AP01 | Appointment of Mr Joshua Jay Wheeler as a director on 3 March 2020 |