- Company Overview for CENTRAL LONDON TAVERNS LIMITED (07014437)
- Filing history for CENTRAL LONDON TAVERNS LIMITED (07014437)
- People for CENTRAL LONDON TAVERNS LIMITED (07014437)
- Charges for CENTRAL LONDON TAVERNS LIMITED (07014437)
- Insolvency for CENTRAL LONDON TAVERNS LIMITED (07014437)
- More for CENTRAL LONDON TAVERNS LIMITED (07014437)
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
|
|
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
|
|
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
|
|
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
|
|
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 |