GREGGS BURGER KING COSTA LIMITED - TODDINGTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-12-27 View Report
Gazette. Gazette notice voluntary. 2022-09-13 View Report
Dissolution. Dissolution application strike off company. 2022-09-02 View Report
Confirmation statement. Statement with no updates. 2021-12-06 View Report
Accounts. Accounts type dormant. 2021-09-28 View Report
Confirmation statement. Statement with no updates. 2020-12-07 View Report
Accounts. Accounts type dormant. 2020-11-26 View Report
Officers. Termination date: 2020-05-15. Officer name: Robert James Prynn. 2020-06-03 View Report
Officers. Appointment date: 2020-05-15. Officer name: Ms Claire Catlin. 2020-05-28 View Report
Officers. Officer name: Robert James Prynn. Termination date: 2020-05-15. 2020-05-28 View Report
Officers. Change date: 2019-11-29. Officer name: Mr Kennedy Mcmeikan. 2019-12-05 View Report
Confirmation statement. Statement with no updates. 2019-12-05 View Report
Accounts. Accounts type dormant. 2019-09-17 View Report
Confirmation statement. Statement with no updates. 2018-12-05 View Report
Officers. Officer name: Mr Kennedy Mcmeikan. Appointment date: 2018-11-22. 2018-11-27 View Report
Officers. Termination date: 2018-11-22. Officer name: Timothy Charles Moss. 2018-11-26 View Report
Accounts. Accounts type dormant. 2018-09-18 View Report
Confirmation statement. Statement with no updates. 2017-12-05 View Report
Accounts. Accounts type dormant. 2017-08-29 View Report
Confirmation statement. Statement with updates. 2016-12-05 View Report
Accounts. Accounts type dormant. 2016-09-28 View Report
Annual return. With made up date full list shareholders. 2015-12-07 View Report
Accounts. Accounts type dormant. 2015-09-04 View Report
Annual return. With made up date full list shareholders. 2014-12-08 View Report
Accounts. Accounts type dormant. 2014-08-30 View Report
Annual return. With made up date full list shareholders. 2013-12-09 View Report
Officers. Change date: 2013-07-25. Officer name: Mr Robert James Prynn. 2013-10-07 View Report
Accounts. Accounts type dormant. 2013-09-20 View Report
Annual return. With made up date full list shareholders. 2012-12-10 View Report
Change of name. Description: Company name changed greggs costa LTD\certificate issued on 17/10/12. 2012-10-17 View Report
Change of name. Change of name request comments. 2012-10-17 View Report
Change of name. Change of name notice. 2012-10-17 View Report
Accounts. Accounts type dormant. 2012-09-25 View Report
Annual return. With made up date full list shareholders. 2011-12-13 View Report
Accounts. Accounts type dormant. 2011-08-31 View Report
Change of name. Description: Company name changed poplar costa LIMITED\certificate issued on 05/05/11. 2011-05-05 View Report
Annual return. With made up date full list shareholders. 2010-12-09 View Report
Officers. Officer name: Robert James Prynn. Change date: 2010-05-17. 2010-05-17 View Report
Officers. Officer name: Robert James Prynn. Change date: 2010-01-06. 2010-05-17 View Report
Officers. Officer name: Timothy Charles Moss. Change date: 2010-01-06. 2010-05-17 View Report
Change of name. Description: Company name changed de facto 1735 LIMITED\certificate issued on 30/03/10. 2010-03-30 View Report
Change of name. Change of name notice. 2010-03-30 View Report
Officers. Officer name: Travers Smith Secretaries Limited. 2010-03-03 View Report
Officers. Officer name: Ruth Bracken. 2010-03-02 View Report
Officers. Officer name: Travers Smith Secretaries Limited. 2010-03-02 View Report
Officers. Officer name: Travers Smith Limited. 2010-03-02 View Report
Officers. Officer name: Robert James Prynn. 2010-03-02 View Report
Officers. Officer name: Robert James Prynn. 2010-03-02 View Report
Officers. Officer name: Timothy Charles Moss. 2010-03-02 View Report
Address. Old address: 10 Snow Hill London EC1A 2AL England. Change date: 2010-03-02. 2010-03-02 View Report