Advanced company searchLink opens in new window

WALTON STREET EATERY LTD

Company number 06817607

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)
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
  • GBP 100
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