FOLEY'S RESTAURANT - History of Changes


DateDescription
2023-10-07 delete address EDWARDS VEEDER (UK) LIMITED OLDHAM BROADWAY BUSINESS PARK CHADDERTON OLDHAM ENGLAND OL9 9XA
2023-10-07 insert address CRAFTWORK STUDIOS 1-3 DUFFERIN STREET LONDON EC1Y 8NA
2023-10-07 update company_status Active => Liquidation
2023-10-07 update registered_address
2023-10-07 update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2023-10-03 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2023 FROM EDWARDS VEEDER (UK) LIMITED OLDHAM BROADWAY BUSINESS PARK CHADDERTON OLDHAM OL9 9XA ENGLAND
2023-10-03 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD/LIQ02SOC:LIQ. CASE NO.1
2023-10-02 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2023-09-26 update statutory_documents FIRST GAZETTE
2023-04-07 update accounts_last_madeup_date 2020-10-30 => 2021-10-30
2023-04-07 update accounts_next_due_date 2022-10-30 => 2023-07-30
2023-01-20 update statutory_documents DISS40 (DISS40(SOAD))
2023-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/22, WITH UPDATES
2023-01-17 update statutory_documents FIRST GAZETTE
2022-10-04 update statutory_documents 30/10/21 TOTAL EXEMPTION FULL
2022-08-07 update accounts_next_due_date 2022-07-30 => 2022-10-30
2021-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-10-30 => 2020-10-30
2021-10-07 update accounts_next_due_date 2021-07-30 => 2022-07-30
2021-09-29 update statutory_documents DISS40 (DISS40(SOAD))
2021-09-28 update statutory_documents FIRST GAZETTE
2021-09-27 update statutory_documents 30/10/20 TOTAL EXEMPTION FULL
2021-06-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-30
2021-06-07 update accounts_next_due_date 2021-01-28 => 2021-07-30
2021-06-07 update company_status Active - Proposal to Strike off => Active
2021-05-07 update company_status Active => Active - Proposal to Strike off
2021-05-07 update statutory_documents DISS40 (DISS40(SOAD))
2021-05-06 update statutory_documents 30/10/19 TOTAL EXEMPTION FULL
2021-04-13 update statutory_documents FIRST GAZETTE
2021-01-22 delete index_pages_linkeddomain amazonaws.com
2021-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES
2020-12-07 update account_ref_day 31 => 30
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-01-28
2020-10-28 update statutory_documents PREVSHO FROM 31/10/2019 TO 30/10/2019
2020-07-19 update robots_txt_status foleysrestaurant.co.uk: 404 => 200
2020-07-19 update robots_txt_status www.foleysrestaurant.co.uk: 404 => 200
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-06-19 update robots_txt_status foleysrestaurant.co.uk: 200 => 404
2020-06-19 update robots_txt_status www.foleysrestaurant.co.uk: 200 => 404
2019-12-13 delete phone 02073247754
2019-12-13 insert index_pages_linkeddomain deliveroo.co.uk
2019-12-13 insert phone 02076364562
2019-12-13 insert terms_pages_linkeddomain deliveroo.co.uk
2019-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES
2019-06-14 delete index_pages_linkeddomain opentable.co.uk
2019-06-14 delete terms_pages_linkeddomain opentable.co.uk
2019-05-07 update accounts_last_madeup_date 2017-10-29 => 2018-10-31
2019-05-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-04-10 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-03-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOUD
2018-11-26 delete index_pages_linkeddomain goodlife.studio
2018-11-26 delete terms_pages_linkeddomain goodlife.studio
2018-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES
2018-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-11-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-29
2018-11-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-10-07 delete address 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA
2018-10-07 insert address EDWARDS VEEDER (UK) LIMITED OLDHAM BROADWAY BUSINESS PARK CHADDERTON OLDHAM ENGLAND OL9 9XA
2018-10-07 update registered_address
2018-10-03 update statutory_documents 29/10/17 TOTAL EXEMPTION FULL
2018-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA
2018-09-19 update statutory_documents DIRECTOR APPOINTED MISS MEHRIBAN MUSTAFAYEVA
2018-08-29 delete source_ip 216.172.164.212
2018-08-29 insert source_ip 5.189.169.82
2018-07-15 delete index_pages_linkeddomain raggededge.com
2018-05-30 delete phone 020 3137 1302
2018-05-30 insert phone 02073247754
2018-02-19 update statutory_documents DIRECTOR APPOINTED MR JONATHAN EDWARD DONNAN BOUD
2018-02-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER POTTER
2018-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2018-01-07 update accounts_last_madeup_date null => 2016-10-31
2018-01-07 update accounts_next_due_date 2017-07-26 => 2018-07-31
2017-12-11 delete career_emails ca..@foleysrestaurant.co.uk
2017-12-11 delete email ca..@foleysrestaurant.co.uk
2017-12-11 insert index_pages_linkeddomain breezy.hr
2017-12-08 delete sic_code 82990 - Other business support service activities n.e.c.
2017-12-08 insert sic_code 56101 - Licensed restaurants
2017-12-08 update company_status Active - Proposal to Strike off => Active
2017-12-07 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-11-11 update statutory_documents DISS40 (DISS40(SOAD))
2017-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES
2017-10-07 update company_status Active => Active - Proposal to Strike off
2017-09-26 update statutory_documents FIRST GAZETTE
2017-04-26 delete address THE LOFT, 34-35 EASTCASTLE STREET LONDON UNITED KINGDOM W1W 8DW
2017-04-26 insert address 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA
2017-04-26 insert sic_code 82990 - Other business support service activities n.e.c.
2017-04-26 update company_status Active - Proposal to Strike off => Active
2017-04-26 update registered_address
2017-02-28 update statutory_documents DIRECTOR APPOINTED MS PARVIN MUSTAFAYEVA
2017-02-21 update statutory_documents DISS40 (DISS40(SOAD))
2017-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2017-02-20 update statutory_documents 03/03/16 STATEMENT OF CAPITAL GBP 20
2017-02-20 update statutory_documents 04/03/16 STATEMENT OF CAPITAL GBP 100
2017-02-08 update company_status Active => Active - Proposal to Strike off
2017-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2017 FROM THE LOFT, 34-35 EASTCASTLE STREET LONDON W1W 8DW UNITED KINGDOM
2017-01-17 update statutory_documents FIRST GAZETTE
2016-09-16 insert index_pages_linkeddomain amazonaws.com
2016-05-04 update statutory_documents ARTICLES OF ASSOCIATION
2016-02-09 delete address 200 STRAND LONDON UNITED KINGDOM WC2R 1DJ
2016-02-09 insert address THE LOFT, 34-35 EASTCASTLE STREET LONDON UNITED KINGDOM W1W 8DW
2016-02-09 update registered_address
2016-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 200 STRAND LONDON WC2R 1DJ UNITED KINGDOM
2015-11-27 update statutory_documents COMPANY NAME CHANGED SUNDAYS RESTAURANTS LIMITED CERTIFICATE ISSUED ON 27/11/15
2015-11-05 update statutory_documents DIRECTOR APPOINTED ALEXANDER WILLIAM JACK POTTER
2015-11-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL O'CONNELL
2015-10-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION