- Company Overview for WALTON STREET EATERY LTD (06817607)
- Filing history for WALTON STREET EATERY LTD (06817607)
- People for WALTON STREET EATERY LTD (06817607)
- Charges for WALTON STREET EATERY LTD (06817607)
- More for WALTON STREET EATERY LTD (06817607)
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) |
---|---|---|---|
22 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Sep 2012 | DS01 | Application to strike the company off the register | |
29 Mar 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
20 Mar 2012 | AR01 |
Annual return made up to 12 February 2012 with full list of shareholders
Statement of capital on 2012-03-20
|
|
19 Mar 2012 | CH01 | Director's details changed for Mr Maxwell James Mason on 1 February 2012 | |
07 Jul 2011 | AD01 | Registered office address changed from 124 Walton Street, Jericho Oxford Oxon OX2 6AH on 7 July 2011 | |
06 Jul 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
22 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
10 Sep 2010 | AA01 | Previous accounting period extended from 28 February 2010 to 31 March 2010 | |
09 Mar 2010 | AP01 | Appointment of Mr Maxwell James Mason as a director | |
08 Mar 2010 | TM01 | Termination of appointment of Paul Jefferies as a director | |
08 Mar 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for Paul Jefferies on 12 February 2010 | |
08 Mar 2010 | TM02 | Termination of appointment of Lucy Wendon as a secretary | |
07 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
23 Mar 2009 | 288a | Director appointed paul jefferies | |
20 Mar 2009 | 288b | Appointment Terminated Director maxwell mason | |
12 Feb 2009 | NEWINC | Incorporation |