INNER CIRCLE CARIBBEAN TAKE AWAY LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/04/251 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 01/04/251 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 23/07/2423 July 2024 | First Gazette notice for compulsory strike-off |
| 17/01/2417 January 2024 | Compulsory strike-off action has been discontinued |
| 17/01/2417 January 2024 | Compulsory strike-off action has been discontinued |
| 15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
| 15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 11/05/2311 May 2023 | Compulsory strike-off action has been discontinued |
| 11/05/2311 May 2023 | Compulsory strike-off action has been discontinued |
| 10/05/2310 May 2023 | Micro company accounts made up to 2022-04-30 |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 04/05/224 May 2022 | Micro company accounts made up to 2021-04-30 |
| 06/04/226 April 2022 | Compulsory strike-off action has been discontinued |
| 05/04/225 April 2022 | Confirmation statement made on 2022-03-21 with no updates |
| 30/03/2230 March 2022 | Compulsory strike-off action has been suspended |
| 29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
| 21/07/2121 July 2021 | Micro company accounts made up to 2020-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 11/12/2011 December 2020 | DISS40 (DISS40(SOAD)) |
| 10/12/2010 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 01/12/201 December 2020 | FIRST GAZETTE |
| 07/08/207 August 2020 | DISS40 (DISS40(SOAD)) |
| 06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES |
| 16/05/2016 May 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 07/04/207 April 2020 | FIRST GAZETTE |
| 23/10/1923 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAEMAR DAVID WILLIAMS |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
| 19/02/1919 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 20/11/1720 November 2017 | APPOINTMENT TERMINATED, SECRETARY SHIRLEY SEYMOUR |
| 20/11/1720 November 2017 | CESSATION OF SHIRLEY SEYMOUR AS A PSC |
| 19/10/1719 October 2017 | DIRECTOR APPOINTED MR TAEMAR DAVID WILLIAMS |
| 19/10/1719 October 2017 | APPOINTMENT TERMINATED, DIRECTOR SHIRLEY SEYMOUR |
| 28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
| 14/04/1614 April 2016 | 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