EVERYTHING UNDER THE BUN LTD

Company Documents

DateDescription
04/09/184 September 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/06/1819 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/06/1812 June 2018 APPLICATION FOR STRIKING-OFF

View Document

01/06/181 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/05/1513 May 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS. EILEEN BOARDMAN / 09/03/2011

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM UNIT 32 LLYS EDMUND PRYS ST. ASAPH BUSINESS PARK ST. ASAPH DENBIGHSHIRE LL17 0JA

View Document

09/03/119 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

08/11/108 November 2010 REGISTERED OFFICE CHANGED ON 08/11/2010 FROM 27 PRINCESS AVENUE RHOS ON SEA, COLWYN BAY CONWY UK LL28 4UT UNITED KINGDOM

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN BOARDMAN / 02/03/2010

View Document

20/04/1020 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, SECRETARY AMANDA USHER

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR AMANDA USHER

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR JAGIR SINGH

View Document

08/10/098 October 2009 SECRETARY APPOINTED MISS ANNA BEVERIDGE

View Document

05/10/095 October 2009 REGISTERED OFFICE CHANGED ON 05/10/2009 FROM 27 PRINCESS AVENUE RHOS ON SEA, COLWYN BAY CONWY UK LL28 4UT UNITED KINGDOM

View Document

05/10/095 October 2009 REGISTERED OFFICE CHANGED ON 05/10/2009 FROM DAVANCE UPPER DENBIGH ROAD ST ASAPH DENBIGHSHIRE LL17 0BG

View Document

11/09/0911 September 2009 DIRECTOR APPOINTED JAGIR SINGH

View Document

29/08/0929 August 2009 SECRETARY'S CHANGE OF PARTICULARS / AMANDA USHER / 26/08/2009

View Document

29/08/0929 August 2009 REGISTERED OFFICE CHANGED ON 29/08/09 FROM: GISTERED OFFICE CHANGED ON 29/08/2009 FROM BRYN ISA HOUSE LLANNEFYDD CONWY UK LL16 5EU UNITED KINGDOM

View Document

29/08/0929 August 2009 APPOINTMENT TERMINATED DIRECTOR ANNA BEVERIDGE

View Document

29/08/0929 August 2009 DIRECTOR APPOINTED EILEEN BOARDMAN

View Document

29/08/0929 August 2009 DIRECTOR APPOINTED AMANDA USHER

View Document

02/03/092 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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