Advanced company searchLink opens in new window

WEST ONE RESTAURANTS LIMITED

Company number 05812954

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)
05 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2023 LIQ13 Return of final meeting in a members' voluntary winding up
01 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 28 September 2022
05 Jul 2022 AD01 Registered office address changed from C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 5 July 2022
30 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 28 September 2021
16 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 28 September 2020
28 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 28 September 2019
06 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 28 September 2018
06 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 28 September 2017
01 Dec 2016 4.68 Liquidators' statement of receipts and payments to 28 September 2016
15 Oct 2015 AD01 Registered office address changed from 11-59 High Road London N2 8AW to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 15 October 2015
13 Oct 2015 600 Appointment of a voluntary liquidator
13 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-29
13 Oct 2015 4.70 Declaration of solvency
08 Sep 2015 AP01 Appointment of Mr John Park as a director on 8 September 2015
08 Sep 2015 TM01 Termination of appointment of Nick James Hindle as a director on 8 September 2015
06 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 704,592
10 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2014 MISC Section 519
22 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 704,592
22 May 2014 AD01 Registered office address changed from 200 High Street Hounslow Middlesex TW3 1HE on 22 May 2014
06 Feb 2014 TM01 Termination of appointment of Prashant Naik as a director
06 Feb 2014 TM01 Termination of appointment of Ken Anderson as a director