STATE OF THE ART RESTAURANTS LIMITED
Company number 01849183
- Company Overview for STATE OF THE ART RESTAURANTS LIMITED (01849183)
- Filing history for STATE OF THE ART RESTAURANTS LIMITED (01849183)
- People for STATE OF THE ART RESTAURANTS LIMITED (01849183)
- Charges for STATE OF THE ART RESTAURANTS LIMITED (01849183)
- Insolvency for STATE OF THE ART RESTAURANTS LIMITED (01849183)
- More for STATE OF THE ART RESTAURANTS LIMITED (01849183)
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) |
---|---|---|---|
13 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2018 | AA01 | Previous accounting period shortened from 31 August 2018 to 28 February 2018 | |
23 Oct 2018 | TM01 | Termination of appointment of Michelle Carpenter as a director on 30 September 2018 | |
18 Sep 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 31 August 2018 | |
09 May 2018 | AP01 | Appointment of Mr Sumit Chadha as a director on 4 May 2018 | |
09 May 2018 | MR05 | All of the property or undertaking has been released from charge 018491830010 | |
09 May 2018 | MR05 | All of the property or undertaking has been released from charge 018491830011 | |
08 May 2018 | TM01 | Termination of appointment of Philip John Maskell as a director on 4 May 2018 | |
08 May 2018 | TM02 | Termination of appointment of Philip John Maskell as a secretary on 4 May 2018 | |
20 Dec 2017 | TM01 | Termination of appointment of John Edward Gater as a director on 19 December 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
12 Oct 2017 | AA | Full accounts made up to 28 February 2017 | |
15 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
23 Jun 2016 | AA | Accounts for a small company made up to 28 February 2016 | |
30 Nov 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
04 Nov 2015 | AA | Accounts for a small company made up to 28 February 2015 | |
08 Apr 2015 | AP01 | Appointment of Mrs Michelle Carpenter as a director on 8 April 2015 | |
19 Nov 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
24 Sep 2014 | MR01 | Registration of charge 018491830011, created on 10 September 2014 | |
18 Aug 2014 | AA | Accounts for a small company made up to 28 February 2014 | |
19 Nov 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
07 Aug 2013 | AA | Accounts for a small company made up to 28 February 2013 | |
25 May 2013 | MR01 | Registration of charge 018491830010 | |
15 Nov 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders |