FLETCHER'S BISTRO NO 2 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Confirmation statement made on 2025-06-06 with no updates |
16/04/2516 April 2025 | Micro company accounts made up to 2024-02-28 |
21/03/2521 March 2025 | Registered office address changed from The Cottage Eglinton Lane Portrush BT56 8DZ Northern Ireland to The Cottage Eglinton Lane Portrush BT56 8DJ on 2025-03-21 |
19/03/2519 March 2025 | Registered office address changed from 55 North 1 Causeway Street Portrush Co. Antrim BT56 8AB to The Cottage Eglinton Lane Portrush BT56 8DZ on 2025-03-19 |
22/07/2422 July 2024 | Cessation of Gwynne Kenneth Fletcher as a person with significant control on 2022-02-28 |
22/07/2422 July 2024 | Confirmation statement made on 2024-06-06 with updates |
22/07/2422 July 2024 | Notification of Colin Fletcher as a person with significant control on 2022-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
22/02/2422 February 2024 | Micro company accounts made up to 2023-02-28 |
22/02/2422 February 2024 | Termination of appointment of Gwynne Kenneth Fletcher as a director on 2022-02-28 |
22/02/2422 February 2024 | Confirmation statement made on 2022-06-06 with updates |
22/02/2422 February 2024 | Confirmation statement made on 2023-06-06 with no updates |
22/02/2422 February 2024 | Appointment of Mr Colin Fletcher as a director on 2022-02-28 |
22/02/2422 February 2024 | Administrative restoration application |
22/02/2422 February 2024 | Micro company accounts made up to 2022-02-28 |
20/12/2220 December 2022 | Final Gazette dissolved via compulsory strike-off |
20/12/2220 December 2022 | Final Gazette dissolved via compulsory strike-off |
28/02/2228 February 2022 | Micro company accounts made up to 2021-02-28 |
06/05/216 May 2021 | DISS40 (DISS40(SOAD)) |
05/05/215 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
27/04/2127 April 2021 | FIRST GAZETTE |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
17/12/2017 December 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6250260002 |
17/12/2017 December 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6250260001 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
10/06/2010 June 2020 | PSC'S CHANGE OF PARTICULARS / MRS WILHELMINA FLETCHER / 23/10/2018 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
06/12/186 December 2018 | APPOINTMENT TERMINATED, DIRECTOR WILHELMINA FLETCHER |
29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, NO UPDATES |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILHELMINA FLETCHER |
03/07/173 July 2017 | PREVSHO FROM 30/06/2017 TO 28/02/2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
22/07/1622 July 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/03/1624 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE NI6250260003 |
11/03/1611 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
18/08/1518 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE NI6250260002 |
18/08/1518 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE NI6250260001 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/06/1524 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
06/06/146 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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