- Company Overview for BLACKFRIARS RESTAURANTS LIMITED (03659032)
- Filing history for BLACKFRIARS RESTAURANTS LIMITED (03659032)
- People for BLACKFRIARS RESTAURANTS LIMITED (03659032)
- Charges for BLACKFRIARS RESTAURANTS LIMITED (03659032)
- Insolvency for BLACKFRIARS RESTAURANTS LIMITED (03659032)
- More for BLACKFRIARS RESTAURANTS LIMITED (03659032)
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) |
---|---|---|---|
29 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Dec 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
05 Jan 2015 | AD01 | Registered office address changed from 57 Elwill Way Beckenham Kent BR3 6RY to 2Nd Floor 110 Cannon Street London EC4N 6EU on 5 January 2015 | |
29 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
29 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2014 | 4.70 | Declaration of solvency | |
14 Dec 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-12-14
|
|
29 Oct 2014 | TM01 | Termination of appointment of Peter James Ogden as a director on 29 October 2014 | |
29 Oct 2014 | TM01 | Termination of appointment of Richard Samuel Barham Berry as a director on 29 October 2014 | |
29 Oct 2014 | MR04 | Satisfaction of charge 2 in full | |
29 Oct 2014 | MR04 | Satisfaction of charge 1 in full | |
29 Oct 2014 | MR04 | Satisfaction of charge 4 in full | |
29 Oct 2014 | MR04 | Satisfaction of charge 3 in full | |
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Jul 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 29 October 2010 | |
06 Jun 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 29 October 2013 | |
06 Jun 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 29 October 2012 | |
17 Dec 2013 | AD01 | Registered office address changed from , 173 Blackfriars Road, London, SE1 8ER, England on 17 December 2013 | |
29 Oct 2013 | AD01 | Registered office address changed from , 100 Tooley Street, London, SE1 2TH, England on 29 October 2013 | |
29 Oct 2013 | AD01 | Registered office address changed from , 173 Blackfriars Road, London, SE1 8ER on 29 October 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
14 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Dec 2012 | AR01 |
Annual return made up to 29 October 2012 with full list of shareholders
|
|
17 Oct 2012 | MG01 |
Duplicate mortgage certificatecharge no:4
|
|
09 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 |