- Company Overview for BODEANS RESTAURANT LIMITED (05727942)
- Filing history for BODEANS RESTAURANT LIMITED (05727942)
- People for BODEANS RESTAURANT LIMITED (05727942)
- Charges for BODEANS RESTAURANT LIMITED (05727942)
- Insolvency for BODEANS RESTAURANT LIMITED (05727942)
- More for BODEANS RESTAURANT LIMITED (05727942)
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) |
---|---|---|---|
14 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Apr 2021 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2018 | CH01 | Director's details changed for Mr Andre Joseph Blais on 13 September 2018 | |
13 Sep 2018 | CH01 | Director's details changed for Mr Andre Joseph Blais on 28 August 2018 | |
10 Jan 2011 | AD01 | Registered office address changed from 165 High Street Rickmansworth Hertfordshire WD3 1AY on 10 January 2011 | |
10 Jan 2011 | AD01 | Registered office address changed from Gable House, 239 Regents Park Road, Finchley London N3 3LF on 10 January 2011 | |
07 Jan 2011 | 4.20 | Statement of affairs with form 4.19 | |
07 Jan 2011 | 600 | Appointment of a voluntary liquidator | |
06 Apr 2010 | AR01 |
Annual return made up to 2 March 2010 with full list of shareholders
Statement of capital on 2010-04-06
|
|
02 Mar 2010 | AA | Accounts for a small company made up to 31 May 2009 | |
13 Jan 2010 | CH01 | Director's details changed for Andre Joseph Blais on 17 December 2009 | |
12 Aug 2009 | 288c | Director's change of particulars / andre blais / 30/07/2009 | |
28 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
27 Mar 2009 | 363a | Return made up to 02/03/09; full list of members | |
11 Sep 2008 | 363a | Return made up to 02/03/08; full list of members | |
18 Aug 2008 | 288c | Director's change of particulars / andre blais / 15/01/2008 | |
24 Jan 2008 | 225 | Accounting reference date extended from 31/03/08 to 31/05/08 | |
29 Aug 2007 | 395 | Particulars of mortgage/charge | |
03 May 2007 | 363a | Return made up to 02/03/07; full list of members | |
13 Apr 2007 | AA | Accounts for a dormant company made up to 31 March 2007 | |
08 Nov 2006 | 88(2)R | Ad 02/03/06--------- £ si 99@1=99 £ ic 1/100 | |
08 Nov 2006 | 288a | New director appointed | |
08 Nov 2006 | 288a | New secretary appointed;new director appointed | |
08 Nov 2006 | 288a | New director appointed |