Advanced company searchLink opens in new window

BISTRO 1 (LONDON) LIMITED

Company number 05027509

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)
13 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 22 February 2024
07 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 22 February 2023
03 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 22 February 2022
04 May 2021 LIQ03 Liquidators' statement of receipts and payments to 22 February 2021
25 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 22 February 2020
06 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 22 February 2019
23 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 22 February 2018
31 Mar 2017 4.68 Liquidators' statement of receipts and payments to 22 February 2017
07 Mar 2016 AD01 Registered office address changed from 389a Wandsworth Road London SW8 2JL to 136 Hertford Road Enfield Middlesex EN3 5AX on 7 March 2016
04 Mar 2016 4.20 Statement of affairs with form 4.19
04 Mar 2016 600 Appointment of a voluntary liquidator
04 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-23
12 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Aug 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 300
08 Apr 2015 AD01 Registered office address changed from 75 Beak Street London Wir 3Lf to 389a Wandsworth Road London SW8 2JL on 8 April 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Jun 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 300
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
13 Jun 2013 TM02 Termination of appointment of Ismet Kurnaz as a secretary
13 Jun 2013 TM01 Termination of appointment of Ronald Bose as a director
31 Jan 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Feb 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010