Advanced company searchLink opens in new window

TERRAIN PUBS & RESTAURANTS LIMITED

Company number 06554476

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)
10 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2010 CH01 Director's details changed for Mr Simon Nicholas Hope Cooper on 13 April 2010
27 Apr 2010 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2010 DS01 Application to strike the company off the register
24 Nov 2009 AD01 Registered office address changed from Suite 2F Saint Georges Court 1 Albion St Birmingham Uk B1 3AH on 24 November 2009
29 Sep 2009 AA Accounts made up to 30 April 2009
09 May 2009 363a Return made up to 03/04/09; full list of members
09 May 2009 288c Director's Change of Particulars / simon mc nally / 03/04/2009 / Occupation was: lawyer, now: solicitor
09 May 2009 288c Secretary's Change of Particulars / bridgehouse secretaries LIMITED / 02/06/2008 / HouseName/Number was: bridge house, now: suite 426; Street was: bridge street, now: linen hall; Area was: castletown, now: 162-168 regent street; Post Town was: isle of man, now: london; Post Code was: IM9 1AX, now: W1B 5TE
09 May 2009 288c Director's Change of Particulars / simon cooper / 07/05/2009 / Street was: 123 lordswood road, now: apartment C3 rue de la laiterie 14; Post Town was: birmingham, now: fechy; Region was: west midlands, now: 1173; Post Code was: B17 9BH, now: ; Country was: , now: switzerland
01 May 2009 CERTNM Company name changed innventive pubs & restaurants LIMITED\certificate issued on 01/05/09
29 Apr 2008 288a Director appointed simon john mc nally
23 Apr 2008 288b Appointment Terminated Secretary joanne foreman
23 Apr 2008 288a Secretary appointed bridgehouse secretaries LIMITED
03 Apr 2008 NEWINC Incorporation