- Company Overview for OTA PICCADILLY LIMITED (06173354)
- Filing history for OTA PICCADILLY LIMITED (06173354)
- People for OTA PICCADILLY LIMITED (06173354)
- More for OTA PICCADILLY LIMITED (06173354)
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) |
---|---|---|---|
17 Jul 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Mar 2012 | DS01 | Application to strike the company off the register | |
11 Jan 2012 | AD01 | Registered office address changed from 5th Floor Minerva House 5 Montague Close London SE1 9BB United Kingdom on 11 January 2012 | |
05 Apr 2011 | AR01 |
Annual return made up to 20 March 2011 with full list of shareholders
Statement of capital on 2011-04-05
|
|
11 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Oct 2010 | AD01 | Registered office address changed from 5th Floor Barnard's Inn 86 Fetter Lane London EC4A 1AD on 3 October 2010 | |
08 Jun 2010 | AD01 | Registered office address changed from 6th Floor Barnard's Inn 86 Fetter Lane London EC4A 1AD England on 8 June 2010 | |
08 Jun 2010 | AD01 | Registered office address changed from 5th Floor Barnard's Inn 86 Fetter Lane London EC4A 1AD on 8 June 2010 | |
03 Jun 2010 | AP01 | Appointment of Mr Gamal Youssef Lahoud as a director | |
02 Jun 2010 | TM01 | Termination of appointment of Karine Lestarquit as a director | |
16 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 Apr 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
20 Apr 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 Apr 2009 | 363a | Return made up to 20/03/09; full list of members | |
15 Apr 2009 | 288a | Secretary appointed mr thomas george edwards | |
15 Apr 2009 | 287 | Registered office changed on 15/04/2009 from 6TH floor barnard's inn 86 fetter lane london EC4A 1AD | |
14 Apr 2009 | 288b | Appointment Terminated Secretary restaurant portfolio LIMITED | |
20 Mar 2009 | 288c | Director's Change of Particulars / karine lestarquit / 20/03/2009 / HouseName/Number was: , now: 3; Street was: 8 huxley house, now: fordingley road; Area was: stockwell road, now: ; Post Code was: SW9 9EY, now: W9 3HE; Country was: , now: united kingdom | |
27 Feb 2009 | CERTNM | Company name changed criterion restaurant LIMITED\certificate issued on 02/03/09 | |
24 Feb 2009 | 287 | Registered office changed on 24/02/2009 from 26 york street london W1U 6PZ | |
16 Oct 2008 | 287 | Registered office changed on 16/10/2008 from 7 shepherds place london W1K 6ED | |
02 Apr 2008 | 363a | Return made up to 20/03/08; full list of members | |
14 Nov 2007 | 287 | Registered office changed on 14/11/07 from: 26 dean street london W1D 3LL | |
05 Sep 2007 | 288a | New director appointed |