- Company Overview for WEST ONE RESTAURANTS LIMITED (05812954)
- Filing history for WEST ONE RESTAURANTS LIMITED (05812954)
- People for WEST ONE RESTAURANTS LIMITED (05812954)
- Insolvency for WEST ONE RESTAURANTS LIMITED (05812954)
- More for WEST ONE RESTAURANTS LIMITED (05812954)
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
|
|
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
|
|
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
|
|
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 |