- Company Overview for THE BATHROOM BISTRO LTD (08985295)
- Filing history for THE BATHROOM BISTRO LTD (08985295)
- People for THE BATHROOM BISTRO LTD (08985295)
- More for THE BATHROOM BISTRO LTD (08985295)
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) |
---|---|---|---|
05 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Aug 2019 | DS01 | Application to strike the company off the register | |
16 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
11 Apr 2019 | PSC04 | Change of details for Mrs Joanne Caroline Sullivan as a person with significant control on 1 April 2019 | |
11 Apr 2019 | CH01 | Director's details changed for Mrs Joanne Caroline Sullivan on 1 April 2019 | |
09 Apr 2019 | AD01 | Registered office address changed from 64-66 Outram Street Sutton-in-Ashfield Nottinghamshire NG17 4FS to 123 Priestsic Road Sutton-in-Ashfield NG17 4EA on 9 April 2019 | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
14 Nov 2017 | AA | Micro company accounts made up to 30 April 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
17 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
19 Oct 2016 | AD01 | Registered office address changed from The Old Filling Station Kirklington Road Bilsthorpe Newark Nottinghamshire NG22 8RT to 64-66 Outram Street Sutton-in-Ashfield Nottinghamshire NG17 4FS on 19 October 2016 | |
19 Oct 2016 | CH01 |
Director's details changed for Mrs Joanne Caroline Sullivan on 22 July 2016
|
|
04 May 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
08 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
07 May 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
07 May 2015 | AD01 | Registered office address changed from The Old Filing Station Kirklington Road Bilsthorpe Newark Nottinghamshire NG22 8RT England to The Old Filling Station Kirklington Road Bilsthorpe Newark Nottinghamshire NG22 8RT on 7 May 2015 | |
30 Apr 2015 | CERTNM |
Company name changed the bathroom takeaway (mansfield) LIMITED\certificate issued on 30/04/15
|
|
08 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-08
|