- Company Overview for PREMIER EATING HOUSES LIMITED (02880643)
- Filing history for PREMIER EATING HOUSES LIMITED (02880643)
- People for PREMIER EATING HOUSES LIMITED (02880643)
- Charges for PREMIER EATING HOUSES LIMITED (02880643)
- Insolvency for PREMIER EATING HOUSES LIMITED (02880643)
- More for PREMIER EATING HOUSES LIMITED (02880643)
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) |
---|---|---|---|
05 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Aug 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 30 May 2020 | |
12 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
24 Jun 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
18 Jun 2019 | AD01 | Registered office address changed from 39 Hendon Lane Finchley London N3 1RY England to Mountview Court 1148 High Road Whestone London N20 0RA on 18 June 2019 | |
17 Jun 2019 | LIQ02 | Statement of affairs | |
17 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2019 | CS01 | Confirmation statement made on 14 December 2018 with updates | |
27 Nov 2018 | TM02 | Termination of appointment of Resat Sirer as a secretary on 24 December 2017 | |
29 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 14 December 2017 with updates | |
28 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
22 Dec 2016 | CH01 | Director's details changed for Mr Ersin Sirer on 15 June 2016 | |
22 Dec 2016 | AD01 | Registered office address changed from , 39 Hendon Lane Finchley Central, London, N3 1RY, England to 39 Hendon Lane Finchley London N3 1RY on 22 December 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Jun 2016 | CH01 | Director's details changed for Mr Ersin Sirer on 12 June 2016 | |
13 Jun 2016 | AD01 | Registered office address changed from , 9 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire, WD7 7AR to 39 Hendon Lane Finchley London N3 1RY on 13 June 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-02-18
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Dec 2014 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
10 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
16 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |