Advanced company searchLink opens in new window

GASTRO DINER LTD

Company number 04227771

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)
15 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
30 Nov 2015 4.68 Liquidators' statement of receipts and payments to 27 October 2015
08 Oct 2015 AD01 Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 3FX on 8 October 2015
14 Nov 2014 AD01 Registered office address changed from C/O Valentine & Co 3Rd Floor Shakespeare Road 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 14 November 2014
13 Nov 2014 600 Appointment of a voluntary liquidator
10 Nov 2014 LIQ MISC OC Court order insolvency:court order re. Appointment of liquidator
03 Nov 2014 AC92 Restoration by order of the court
01 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
01 Oct 2013 4.72 Return of final meeting in a creditors' voluntary winding up
07 May 2013 4.68 Liquidators' statement of receipts and payments to 29 March 2013
08 Oct 2012 4.68 Liquidators' statement of receipts and payments to 29 September 2012
02 May 2012 AD01 Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012
10 Apr 2012 4.68 Liquidators' statement of receipts and payments to 29 March 2012
21 Feb 2012 AD01 Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012
05 Oct 2011 4.68 Liquidators' statement of receipts and payments to 29 September 2011
07 Apr 2011 4.68 Liquidators' statement of receipts and payments to 29 March 2011
22 Apr 2010 AD01 Registered office address changed from 27 Manor Park Crescent Edgeware Middlesex HA8 7HN on 22 April 2010
09 Apr 2010 4.20 Statement of affairs with form 4.19
09 Apr 2010 600 Appointment of a voluntary liquidator
09 Apr 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Mar 2010 CERTNM Company name changed leaside hotel & restaurant LTD\certificate issued on 16/03/10
  • RES15 ‐ Change company name resolution on 2010-03-15
16 Mar 2010 CONNOT Change of name notice
14 Aug 2009 363a Return made up to 04/06/09; full list of members
14 Aug 2009 288c Director and secretary's change of particulars / stephen fass / 09/02/2009