Advanced company searchLink opens in new window

RESTAURANT W8 LIMITED

Company number 00677265

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
09 May 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
13 May 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
13 May 2011 CH03 Secretary's details changed for Mr Ming Ong on 1 January 2011
01 Apr 2011 AA Total exemption full accounts made up to 30 June 2010
11 Feb 2011 TM01 Termination of appointment of Gavin Hovingh as a director
11 Feb 2011 AP01 Appointment of Mr Sarvindra Singh as a director
27 Aug 2010 AA01 Previous accounting period shortened from 30 September 2010 to 30 June 2010
25 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
20 Apr 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
22 Jul 2009 AA Accounts for a dormant company made up to 30 September 2008
17 Jul 2009 CERTNM Company name changed dino's(grotta azzura)LIMITED\certificate issued on 21/07/09
17 Jun 2009 363a Return made up to 29/03/09; full list of members
12 May 2009 288a Secretary appointed ming ong
12 May 2009 288a Director appointed gavin hovingh
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 05/01/2022 under section 1088 of the Companies Act 2006
12 May 2009 288b Appointment terminated director and secretary alberto barbieri
12 May 2009 288b Appointment terminated director andrew christopher
12 May 2009 287 Registered office changed on 12/05/2009 from 25 manchester square london W1U 3PY
22 Jul 2008 AA Accounts for a dormant company made up to 30 September 2007
08 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 May 2008 363a Return made up to 29/03/08; full list of members
11 Mar 2008 288b Appointment terminated director and secretary matthew nelson
07 Mar 2008 287 Registered office changed on 07/03/2008 from benjamin kay & brummer york house empire way wembley middx HA9 0QL