THE LAST SUPPER LIMITED

06396478
THE BARN NEWTON ROAD NORTH PETHERTON BRIDGWATER TA6 6NA

Documents

Documents
Date Category Description Pages
20 Feb 2018 gazette Gazette Dissolved Compulsory 1 Buy now
05 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Dec 2016 officers Appointment of director (Mr Rupert James) 2 Buy now
09 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Dec 2016 officers Termination of appointment of director (Jane Blackmore) 2 Buy now
29 Sep 2016 accounts Annual Accounts 6 Buy now
20 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Sep 2016 officers Termination of appointment of director (Leszek Benedykt Marynczak) 1 Buy now
23 Oct 2015 annual-return Annual Return 3 Buy now
30 Sep 2015 accounts Annual Accounts 5 Buy now
28 Oct 2014 annual-return Annual Return 3 Buy now
29 Sep 2014 accounts Annual Accounts 6 Buy now
19 Nov 2013 annual-return Annual Return 3 Buy now
19 Sep 2013 accounts Annual Accounts 5 Buy now
15 Oct 2012 annual-return Annual Return 3 Buy now
21 Sep 2012 accounts Annual Accounts 5 Buy now
17 Jan 2012 officers Termination of appointment of secretary (Susan Mason) 1 Buy now
05 Dec 2011 capital Return of Allotment of shares 3 Buy now
02 Dec 2011 officers Appointment of director (Mr Leszek Benedykt Marynczak) 2 Buy now
24 Nov 2011 annual-return Annual Return 3 Buy now
24 Nov 2011 officers Appointment of director (Mrs Jane Blackmore) 2 Buy now
24 Nov 2011 officers Termination of appointment of director (Benjamin Slade) 1 Buy now
24 Nov 2011 capital Return of Allotment of shares 3 Buy now
25 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Oct 2011 annual-return Annual Return 4 Buy now
04 Oct 2011 accounts Annual Accounts 12 Buy now
28 Oct 2010 annual-return Annual Return 4 Buy now
18 May 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 May 2010 accounts Annual Accounts 2 Buy now
15 Apr 2010 officers Termination of appointment of secretary (Westco Nominees Limited) 1 Buy now
15 Apr 2010 officers Appointment of director (Benjamin Slade) 2 Buy now
15 Apr 2010 officers Termination of appointment of director (Westco Directors Ltd) 1 Buy now
15 Apr 2010 officers Termination of appointment of director (Adrian Koe) 1 Buy now
15 Apr 2010 officers Appointment of secretary (Susan Mason) 1 Buy now
15 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jan 2010 annual-return Annual Return 5 Buy now
21 Jul 2009 accounts Annual Accounts 2 Buy now
17 Mar 2009 officers Director appointed adrian michael koe 1 Buy now
12 Mar 2009 annual-return Return made up to 11/10/08; full list of members 3 Buy now
11 Oct 2007 incorporation Incorporation Company 15 Buy now