Download leads from Nexok and grow your business. Find out more

Carisbrooke Cuisine Limited

Documents

Total Documents40
Total Pages102

Filing History

8 January 2013Final Gazette dissolved via compulsory strike-off
8 January 2013Final Gazette dissolved via compulsory strike-off
18 September 2012First Gazette notice for compulsory strike-off
18 September 2012First Gazette notice for compulsory strike-off
6 March 2012Compulsory strike-off action has been suspended
6 March 2012Compulsory strike-off action has been suspended
27 December 2011First Gazette notice for compulsory strike-off
27 December 2011First Gazette notice for compulsory strike-off
14 October 2011Termination of appointment of Philip John Eccles as a director on 30 June 2011
14 October 2011Termination of appointment of Stuart Grant as a director
14 October 2011Termination of appointment of Stuart William Grant as a director on 30 June 2011
14 October 2011Termination of appointment of Philip Eccles as a director
29 November 2010Annual return made up to 26 November 2010 with a full list of shareholders
Statement of capital on 2010-11-29
  • GBP 2
29 November 2010Annual return made up to 26 November 2010 with a full list of shareholders
Statement of capital on 2010-11-29
  • GBP 2
25 August 2010Accounts for a dormant company made up to 30 November 2009
25 August 2010Accounts for a dormant company made up to 30 November 2009
17 December 2009Annual return made up to 26 November 2009 with a full list of shareholders
17 December 2009Annual return made up to 26 November 2009 with a full list of shareholders
17 December 2009Director's details changed for Stuart William Grant on 1 December 2009
17 December 2009Director's details changed for Stuart William Grant on 1 December 2009
17 December 2009Director's details changed for Philip John Eccles on 1 December 2009
17 December 2009Director's details changed for Philip John Eccles on 1 December 2009
17 December 2009Director's details changed for Stuart William Grant on 1 December 2009
17 December 2009Director's details changed for Philip John Eccles on 1 December 2009
16 December 2008Director appointed stuart william grant
16 December 2008Director appointed philip john eccles
16 December 2008Secretary appointed carol anne grant
16 December 2008Director appointed philip john eccles
16 December 2008Secretary appointed carol anne grant
16 December 2008Director appointed stuart william grant
2 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 December 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
1 December 2008Registered office changed on 01/12/2008 from the studio st nicholas close elstree herts WD6 3EW
1 December 2008Registered office changed on 01/12/2008 from the studio st nicholas close elstree herts WD6 3EW
28 November 2008Appointment Terminated Secretary qa registrars LIMITED
28 November 2008Appointment Terminated Director graham cowan
28 November 2008Appointment terminated director graham cowan
28 November 2008Appointment terminated secretary qa registrars LIMITED
26 November 2008Incorporation
26 November 2008Incorporation
Sign up now to grow your client base. Plans & Pricing