- Company Overview for WHITES BRASSERIE (UK) LTD (07125955)
- Filing history for WHITES BRASSERIE (UK) LTD (07125955)
- People for WHITES BRASSERIE (UK) LTD (07125955)
- Insolvency for WHITES BRASSERIE (UK) LTD (07125955)
- More for WHITES BRASSERIE (UK) LTD (07125955)
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 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 11 October 2018 | |
03 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 11 October 2017 | |
26 Oct 2016 | 4.20 | Statement of affairs with form 4.19 | |
26 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
26 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2016 | AD01 | Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ to Townshend House Crown Road Norwich NR1 3DT on 12 October 2016 | |
05 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
23 Oct 2015 | AP01 | Appointment of Mr David James Stewart as a director on 20 October 2015 | |
23 Oct 2015 | TM01 | Termination of appointment of Stephen George Sweeting as a director on 20 October 2015 | |
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
24 Nov 2014 | TM02 | Termination of appointment of Desmond Paul Verdi as a secretary on 31 January 2014 | |
25 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 1 June 2012
|
|
06 Feb 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
26 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
21 Jan 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
16 Apr 2012 | AD02 | Register inspection address has been changed from Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom | |
16 Apr 2012 | CH03 | Secretary's details changed for Desmond Paul Verdi on 9 January 2012 |