- Company Overview for COUSCOUS RESTAURANT LIMITED (06385316)
- Filing history for COUSCOUS RESTAURANT LIMITED (06385316)
- People for COUSCOUS RESTAURANT LIMITED (06385316)
- Insolvency for COUSCOUS RESTAURANT LIMITED (06385316)
- More for COUSCOUS RESTAURANT LIMITED (06385316)
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) |
---|---|---|---|
28 Aug 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
28 May 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 29 November 2011 | |
08 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 29 May 2011 | |
10 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 29 November 2010 | |
07 Dec 2009 | 4.20 | Statement of affairs with form 4.19 | |
07 Dec 2009 | 600 | Appointment of a voluntary liquidator | |
07 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2009 | AD01 | Registered office address changed from 7 Porchester Gardens London W2 4DB on 16 November 2009 | |
27 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2008 | 363a | Return made up to 28/09/08; full list of members | |
30 Nov 2007 | 288c | Director's particulars changed | |
30 Nov 2007 | 287 | Registered office changed on 30/11/07 from: c/O. Clem's accountancy services LTD. 14 prospero road london N19 3RF | |
13 Nov 2007 | 288a | New secretary appointed | |
13 Nov 2007 | 288a | New director appointed | |
02 Oct 2007 | 288b | Secretary resigned | |
02 Oct 2007 | 288b | Director resigned | |
28 Sep 2007 | NEWINC | Incorporation |