Advanced company searchLink opens in new window

MY OLD DUTCH RESTAURANTS LIMITED

Company number 04248359

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)
01 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
01 Dec 2011 4.72 Return of final meeting in a creditors' voluntary winding up
07 Apr 2011 600 Appointment of a voluntary liquidator
07 Apr 2011 4.20 Statement of affairs with form 4.19
07 Apr 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-31
21 Mar 2011 AD01 Registered office address changed from 36 Upper Brook Street Mayfair London W1K 7QJ on 21 March 2011
07 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Aug 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
Statement of capital on 2010-08-04
  • GBP 1
04 Aug 2010 CH02 Director's details changed for Snowville Uk Limited on 1 June 2010
04 Aug 2010 CH03 Secretary's details changed for Mr Ming Ong on 1 June 2010
01 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
13 Nov 2009 AAMD Amended total exemption small company accounts made up to 30 June 2008
05 Aug 2009 363a Return made up to 09/07/09; full list of members
01 Jun 2009 AA Total exemption small company accounts made up to 30 June 2008
26 May 2009 288a Director appointed mr gavin john hovingh
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/07/2021 under section 1088 of the Companies Act 2006
18 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
11 Aug 2008 288b Appointment Terminated Director declan mccarthy
11 Aug 2008 288a Director appointed snowville uk LIMITED
23 Jul 2008 363a Return made up to 09/07/08; full list of members
28 Apr 2008 AA Accounts made up to 30 June 2007
23 Apr 2008 225 Accounting reference date shortened from 31/07/2007 to 30/06/2007
04 Mar 2008 288b Appointment Terminated Secretary auckland secretarial services LIMITED
04 Mar 2008 288c Secretary's Change of Particulars / ming ong / 04/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 11; Street was: 8 roden street, now: mayton street; Post Code was: N7 6QL, now: N7 6QP; Country was: , now: united kingdom
28 Nov 2007 288a New secretary appointed
18 Jul 2007 363a Return made up to 09/07/07; full list of members