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

Poppies Pantry Ltd

Documents

Total Documents27
Total Pages141

Filing History

8 December 2020First Gazette notice for compulsory strike-off
24 September 2019Confirmation statement made on 9 September 2019 with updates
24 September 2019Change of details for Mrs Dawn Stables as a person with significant control on 19 February 2019
24 September 2019Director's details changed for Mrs Dawn Stables on 19 February 2019
24 September 2019Director's details changed for Mrs Dawn Stables on 19 February 2019
5 July 2019Micro company accounts made up to 30 September 2018
19 February 2019Registered office address changed from 39 Norman Crescent New Rossington Doncaster South Yorkshire DN11 0PD England to 44a King Street Thorne Doncaster DN8 5BA on 19 February 2019
5 October 2018Confirmation statement made on 9 September 2018 with updates
31 July 2018Micro company accounts made up to 30 September 2017
14 November 2017Confirmation statement made on 9 September 2017 with no updates
14 November 2017Confirmation statement made on 9 September 2017 with no updates
1 August 2017Micro company accounts made up to 30 September 2016
1 August 2017Micro company accounts made up to 30 September 2016
17 October 2016Confirmation statement made on 9 September 2016 with updates
17 October 2016Confirmation statement made on 9 September 2016 with updates
20 June 2016Total exemption small company accounts made up to 30 September 2015
20 June 2016Total exemption small company accounts made up to 30 September 2015
5 January 2016Company name changed market cafe/poppies pantry LTD\certificate issued on 05/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-31
5 January 2016Company name changed market cafe/poppies pantry LTD\certificate issued on 05/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-31
4 January 2016Registered office address changed from 3 Darnley Buildings Queen Marys Road New Rossington Doncaster DN11 0TS to 39 Norman Crescent New Rossington Doncaster South Yorkshire DN11 0PD on 4 January 2016
4 January 2016Registered office address changed from 3 Darnley Buildings Queen Marys Road New Rossington Doncaster DN11 0TS to 39 Norman Crescent New Rossington Doncaster South Yorkshire DN11 0PD on 4 January 2016
10 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
10 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
10 November 2015Register inspection address has been changed to C/O Leger Bookkeeping Beckets House 34 Market Place South Ripon North Yorkshire HG4 1BZ
10 November 2015Register inspection address has been changed to C/O Leger Bookkeeping Beckets House 34 Market Place South Ripon North Yorkshire HG4 1BZ
9 September 2014Incorporation
Statement of capital on 2014-09-09
  • GBP 1
9 September 2014Incorporation
Statement of capital on 2014-09-09
  • GBP 1
Sign up now to grow your client base. Plans & Pricing