- Company Overview for THE GREENHOUSE RESTAURANT LIMITED (06193617)
- Filing history for THE GREENHOUSE RESTAURANT LIMITED (06193617)
- People for THE GREENHOUSE RESTAURANT LIMITED (06193617)
- Insolvency for THE GREENHOUSE RESTAURANT LIMITED (06193617)
- More for THE GREENHOUSE RESTAURANT LIMITED (06193617)
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) |
---|---|---|---|
31 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Dec 2018 | L64.07 | Completion of winding up | |
14 Dec 2017 | COCOMP | Order of court to wind up | |
14 Jul 2017 | PSC07 | Cessation of Peter John Hammond as a person with significant control on 30 October 2016 | |
27 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
25 May 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
12 May 2017 | TM01 | Termination of appointment of a director | |
16 Mar 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2016 | TM02 | Termination of appointment of Ashley Jade Parker as a secretary on 1 December 2016 | |
30 Nov 2016 | TM01 | Termination of appointment of Peter John Hammond as a director on 30 November 2016 | |
30 May 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-30
|
|
03 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 May 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 May 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 May 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 May 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
18 May 2010 | CH01 | Director's details changed for Colin Joseph Parker on 30 March 2010 |