ASNETHS DINER CARIBBEAN PALMZ LTD
Company Documents
Date | Description |
---|---|
12/10/2412 October 2024 | Compulsory strike-off action has been suspended |
12/10/2412 October 2024 | Compulsory strike-off action has been suspended |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
26/07/2426 July 2024 | Confirmation statement made on 2024-06-27 with updates |
26/07/2326 July 2023 | Micro company accounts made up to 2022-10-31 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-27 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/09/2227 September 2022 | Micro company accounts made up to 2021-10-31 |
17/05/2217 May 2022 | Change of name notice |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
08/07/218 July 2021 | Micro company accounts made up to 2020-10-31 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-27 with updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/09/2022 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
09/07/209 July 2020 | PSC'S CHANGE OF PARTICULARS / MR RAYMOND ANTHONY YOUNGSAM / 03/11/2017 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES |
09/06/209 June 2020 | CESSATION OF DONALD EVERRETTE GRAHAM-SMITH AS A PSC |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES |
26/06/1926 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
04/07/184 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES |
24/11/1724 November 2017 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES |
28/07/1728 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
24/05/1724 May 2017 | APPOINTMENT TERMINATED, DIRECTOR DONALD GRAHAM-SMITH |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
22/06/1622 June 2016 | COMPANY NAME CHANGED THE COUNTRY HUT LTD CERTIFICATE ISSUED ON 22/06/16 |
15/06/1615 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
16/05/1616 May 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
09/02/169 February 2016 | REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 16 MAPLE WALK BIRMINGHAM B37 5TS ENGLAND |
07/01/167 January 2016 | REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 28 TUDOR CROFT CHELMSLEY WOOD SOLIHULL BIRMINGHAM WEST MIDLANDS B37 5HP |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/10/1521 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
12/06/1512 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/10/1424 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
15/10/1315 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company