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 - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

16/04/2516 April 2025 Micro company accounts made up to 2024-02-28

View Document

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

View Document

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

View Document

22/07/2422 July 2024 Cessation of Gwynne Kenneth Fletcher as a person with significant control on 2022-02-28

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-06 with updates

View Document

22/07/2422 July 2024 Notification of Colin Fletcher as a person with significant control on 2022-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

22/02/2422 February 2024 Micro company accounts made up to 2023-02-28

View Document

22/02/2422 February 2024 Termination of appointment of Gwynne Kenneth Fletcher as a director on 2022-02-28

View Document

22/02/2422 February 2024 Confirmation statement made on 2022-06-06 with updates

View Document

22/02/2422 February 2024 Confirmation statement made on 2023-06-06 with no updates

View Document

22/02/2422 February 2024 Appointment of Mr Colin Fletcher as a director on 2022-02-28

View Document

22/02/2422 February 2024 Administrative restoration application

View Document

22/02/2422 February 2024 Micro company accounts made up to 2022-02-28

View Document

20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-02-28

View Document

06/05/216 May 2021 DISS40 (DISS40(SOAD))

View Document

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

27/04/2127 April 2021 FIRST GAZETTE

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/12/2017 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6250260002

View Document

17/12/2017 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6250260001

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

10/06/2010 June 2020 PSC'S CHANGE OF PARTICULARS / MRS WILHELMINA FLETCHER / 23/10/2018

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR WILHELMINA FLETCHER

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, NO UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILHELMINA FLETCHER

View Document

03/07/173 July 2017 PREVSHO FROM 30/06/2017 TO 28/02/2017

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/07/1622 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6250260003

View Document

11/03/1611 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

18/08/1518 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI6250260002

View Document

18/08/1518 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI6250260001

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1524 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

06/06/146 June 2014 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