Date | Description |
2023-03-01 |
update statutory_documents O/C RESTORATION - PREV IN LIQ CVL |
2022-06-14 |
update statutory_documents BONA VACANTIA DISCLAIMER |
2018-05-22 |
update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
2018-02-22 |
update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 |
2017-09-14 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/07/2017:LIQ. CASE NO.1 |
2016-09-26 |
update statutory_documents LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/07/2016 |
2015-08-25 |
update statutory_documents LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/07/2015 |
2014-08-07 |
delete address 124 FINCHLEY ROAD LONDON NW3 5JS |
2014-08-07 |
insert address OLYMPIA HOUSE ARMITAGE ROAD LONDON NW11 8RQ |
2014-08-07 |
update company_status Active - Proposal to Strike off => Liquidation |
2014-08-07 |
update registered_address |
2014-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2014 FROM
124 FINCHLEY ROAD
LONDON
NW3 5JS |
2014-07-15 |
update statutory_documents STATEMENT OF AFFAIRS/4.19 |
2014-07-15 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2014-07-15 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2013-08-03 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2013-07-02 |
update company_status Active => Active - Proposal to Strike off |
2013-07-02 |
update statutory_documents FIRST GAZETTE |
2013-06-25 |
update returns_last_madeup_date 2011-12-16 => 2012-12-16 |
2013-06-25 |
update returns_next_due_date 2013-01-13 => 2014-01-13 |
2013-06-21 |
delete sic_code 56101 - Licenced restaurants |
2013-06-21 |
insert sic_code 56101 - Licensed restaurants |
2013-02-20 |
update statutory_documents 16/12/12 FULL LIST |
2013-02-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIA CARMEL O'CONNOR / 16/12/2012 |
2012-05-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-04-03 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2012-03-06 |
update statutory_documents 16/12/11 FULL LIST |
2011-04-06 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2011-01-26 |
update statutory_documents 16/12/10 FULL LIST |
2011-01-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SEBASTIAN ESHRAGHI |
2010-11-01 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2010-02-17 |
update statutory_documents 16/12/09 FULL LIST |
2010-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIA CARMEL O'CONNOR / 16/12/2009 |
2009-10-29 |
update statutory_documents PREVEXT FROM 31/12/2008 TO 30/06/2009 |
2009-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2009 FROM
BUCKINGHAM GATE REGISTRARS LTD
THE GROUND FLOOR SUITE G1 BUCKINGHAM COURT
78 BUCKINGHAM GATE
LONDON
SW1E 6PE |
2009-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2009 FROM
CRAVEN HOUSE
16 NORTHUMBERLAND AVENUE
LONDON
WC2N 5AP |
2009-04-04 |
update statutory_documents RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS |
2009-04-04 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-09-03 |
update statutory_documents 31/12/06 TOTAL EXEMPTION FULL |
2008-01-29 |
update statutory_documents RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS |
2007-09-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-02-10 |
update statutory_documents RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS |
2006-11-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-08-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-01-31 |
update statutory_documents RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS |
2006-01-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-07-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-01-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-16 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-16 |
update statutory_documents SECRETARY RESIGNED |
2004-12-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |