Advanced company searchLink opens in new window

CENTRAL LONDON TAVERNS LIMITED

Company number 07014437

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)
08 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Sep 2016 AD01 Registered office address changed from 66 Prescot Street London E1 8NN to 82 st John Street London EC1M 4JN on 27 September 2016
22 Sep 2016 4.20 Statement of affairs with form 4.19
22 Sep 2016 600 Appointment of a voluntary liquidator
22 Sep 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-05
07 Sep 2016 AA Total exemption small company accounts made up to 30 September 2015
09 Jun 2016 AA01 Previous accounting period shortened from 26 September 2015 to 25 September 2015
20 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2016 AA Total exemption small company accounts made up to 30 September 2014
02 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 10
03 Sep 2015 AA01 Previous accounting period shortened from 27 September 2014 to 26 September 2014
12 Jun 2015 AA01 Previous accounting period shortened from 28 September 2014 to 27 September 2014
28 Nov 2014 AA Total exemption small company accounts made up to 30 September 2013
30 Oct 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 10
28 Aug 2014 AA01 Previous accounting period shortened from 29 September 2013 to 28 September 2013
04 Jun 2014 AA01 Previous accounting period shortened from 30 September 2013 to 29 September 2013
04 Jun 2014 AD01 Registered office address changed from 26 High Street Rickmansworth Hertfordshire WD3 1ER United Kingdom on 4 June 2014
13 Feb 2014 AP01 Appointment of Ms Georgina Sarah Irena Morgan as a director
13 Feb 2014 TM01 Termination of appointment of Richard Morgan as a director
02 Oct 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 10
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
04 Dec 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders