- Company Overview for GASTRO DINER LTD (04227771)
- Filing history for GASTRO DINER LTD (04227771)
- People for GASTRO DINER LTD (04227771)
- Charges for GASTRO DINER LTD (04227771)
- Insolvency for GASTRO DINER LTD (04227771)
- More for GASTRO DINER LTD (04227771)
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
|
|
16 Mar 2010 | CERTNM |
Company name changed leaside hotel & restaurant LTD\certificate issued on 16/03/10
|
|
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 |