Zoo Cafe Bar (St Helens) Ltd was established in 2003, it has a status of "Dissolved". This organisation has 3 directors listed as Day, Carol Margaret, Edwards, Claire Ellen, Griffiths, Paul at Companies House. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAY, Carol Margaret | 26 March 2003 | - | 1 |
EDWARDS, Claire Ellen | 26 March 2003 | - | 1 |
GRIFFITHS, Paul | 26 March 2003 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 09 July 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 23 April 2019 | |
DS01 - Striking off application by a company | 16 April 2019 | |
AA - Annual Accounts | 19 December 2018 | |
AA01 - Change of accounting reference date | 11 December 2018 | |
CS01 - N/A | 28 March 2018 | |
AD01 - Change of registered office address | 09 March 2018 | |
AA - Annual Accounts | 08 December 2017 | |
CS01 - N/A | 07 April 2017 | |
AA - Annual Accounts | 16 November 2016 | |
AD01 - Change of registered office address | 26 October 2016 | |
AR01 - Annual Return | 19 April 2016 | |
AA - Annual Accounts | 19 August 2015 | |
AR01 - Annual Return | 09 June 2015 | |
AA - Annual Accounts | 05 November 2014 | |
AR01 - Annual Return | 11 April 2014 | |
AA - Annual Accounts | 02 December 2013 | |
AR01 - Annual Return | 25 April 2013 | |
AA - Annual Accounts | 26 October 2012 | |
AR01 - Annual Return | 17 April 2012 | |
AA - Annual Accounts | 13 September 2011 | |
AR01 - Annual Return | 06 April 2011 | |
CH01 - Change of particulars for director | 06 April 2011 | |
AA - Annual Accounts | 06 August 2010 | |
AR01 - Annual Return | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
AA - Annual Accounts | 10 December 2009 | |
363a - Annual Return | 08 April 2009 | |
AA - Annual Accounts | 31 January 2009 | |
287 - Change in situation or address of Registered Office | 06 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 June 2008 | |
395 - Particulars of a mortgage or charge | 09 May 2008 | |
395 - Particulars of a mortgage or charge | 30 April 2008 | |
363a - Annual Return | 23 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 April 2008 | |
363s - Annual Return | 20 June 2007 | |
AA - Annual Accounts | 12 June 2007 | |
AA - Annual Accounts | 31 January 2007 | |
363s - Annual Return | 04 May 2006 | |
AA - Annual Accounts | 04 January 2006 | |
363s - Annual Return | 13 April 2005 | |
AA - Annual Accounts | 18 February 2005 | |
363s - Annual Return | 20 May 2004 | |
395 - Particulars of a mortgage or charge | 06 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 April 2003 | |
288a - Notice of appointment of directors or secretaries | 02 April 2003 | |
288a - Notice of appointment of directors or secretaries | 02 April 2003 | |
288a - Notice of appointment of directors or secretaries | 02 April 2003 | |
288a - Notice of appointment of directors or secretaries | 02 April 2003 | |
288b - Notice of resignation of directors or secretaries | 26 March 2003 | |
288b - Notice of resignation of directors or secretaries | 26 March 2003 | |
NEWINC - New incorporation documents | 26 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge over licensed premises | 25 April 2008 | Outstanding |
N/A |
Debenture | 25 April 2008 | Outstanding |
N/A |
Debenture | 02 June 2003 | Outstanding |
N/A |