THE BISTRO ON THE BEACH LIMITED

Company Documents

DateDescription
21/08/2421 August 2024 Appointment of a voluntary liquidator

View Document

21/08/2421 August 2024 Resolutions

View Document

21/08/2421 August 2024 Statement of affairs

View Document

21/08/2421 August 2024 Registered office address changed from PO Box 4385 07864623 - Companies House Default Address Cardiff CF14 8LH to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2024-08-21

View Document

14/02/2414 February 2024 Registered office address changed to PO Box 4385, 07864623 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-14

View Document

29/01/2429 January 2024 Confirmation statement made on 2023-11-29 with no updates

View Document

21/11/2321 November 2023 Compulsory strike-off action has been discontinued

View Document

21/11/2321 November 2023 Compulsory strike-off action has been discontinued

View Document

19/11/2319 November 2023 Micro company accounts made up to 2022-11-30

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

22/02/2322 February 2023 Compulsory strike-off action has been discontinued

View Document

22/02/2322 February 2023 Compulsory strike-off action has been discontinued

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

20/02/2320 February 2023 Confirmation statement made on 2022-11-29 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/11/2216 November 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-11-29 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

09/02/219 February 2021 DISS40 (DISS40(SOAD))

View Document

06/02/216 February 2021 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

03/11/183 November 2018 DISS40 (DISS40(SOAD))

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM 72 TOWERSCROFT AVENUE ST. LEONARDS-ON-SEA EAST SUSSEX TN37 7JB

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR AJAY VORA

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/11/1615 November 2016 DISS40 (DISS40(SOAD))

View Document

13/11/1613 November 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

02/01/162 January 2016 DISS40 (DISS40(SOAD))

View Document

31/12/1531 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

04/08/154 August 2015 DIRECTOR APPOINTED MR DAVID HAMILTON THORPE-TRACEY

View Document

30/12/1430 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

02/09/142 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/12/1320 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM MARINA PAVILION MARINA ST. LEONARDS-ON-SEA EAST SUSSEX TN38 0BU UNITED KINGDOM

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID THORPE-TRACEY

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MR AJAY VORA

View Document

07/12/127 December 2012 DIRECTOR APPOINTED MR DAVID HAMILTON THORPE-TRACEY

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR AJAY VORA

View Document

07/12/127 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/11/1129 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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