- Company Overview for ALEXANDER POPE RESTAURANT LIMITED (04973321)
- Filing history for ALEXANDER POPE RESTAURANT LIMITED (04973321)
- People for ALEXANDER POPE RESTAURANT LIMITED (04973321)
- Charges for ALEXANDER POPE RESTAURANT LIMITED (04973321)
- More for ALEXANDER POPE RESTAURANT LIMITED (04973321)
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) |
---|---|---|---|
20 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Apr 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Feb 2011 | DS01 | Application to strike the company off the register | |
17 Jan 2011 | AC92 | Restoration by order of the court | |
09 Dec 2008 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Aug 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2007 | 363a | Return made up to 24/11/06; full list of members | |
07 Sep 2006 | 363a | Return made up to 24/11/05; full list of members | |
31 Aug 2005 | AA | Total exemption full accounts made up to 30 November 2004 | |
11 Mar 2005 | 363a | Return made up to 24/11/04; full list of members | |
14 Jan 2004 | CERTNM | Company name changed jamieson's restaurant (2003) lim ited\certificate issued on 14/01/04 | |
17 Dec 2003 | 395 | Particulars of mortgage/charge | |
02 Dec 2003 | 88(2)R | Ad 24/11/03--------- £ si 98@1=98 £ ic 2/100 | |
02 Dec 2003 | 288a | New secretary appointed | |
02 Dec 2003 | 288a | New director appointed | |
02 Dec 2003 | 288a | New director appointed | |
02 Dec 2003 | 288b | Director resigned | |
02 Dec 2003 | 288b | Secretary resigned | |
02 Dec 2003 | 287 | Registered office changed on 02/12/03 from: the studio, st nicholas close elstree herts. WD6 3EW | |
24 Nov 2003 | NEWINC | Incorporation |