- Company Overview for 8 RIVERS PUB LTD (07142296)
- Filing history for 8 RIVERS PUB LTD (07142296)
- People for 8 RIVERS PUB LTD (07142296)
- Insolvency for 8 RIVERS PUB LTD (07142296)
- More for 8 RIVERS PUB LTD (07142296)
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 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Sep 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
31 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 10 December 2014 | |
17 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 10 December 2013 | |
17 Dec 2012 | AD01 | Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom on 17 December 2012 | |
17 Dec 2012 | 4.20 | Statement of affairs with form 4.19 | |
17 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
17 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2012 | AR01 |
Annual return made up to 2 February 2012 with full list of shareholders
Statement of capital on 2012-06-18
|
|
05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
02 Nov 2011 | AA01 | Current accounting period shortened from 31 July 2011 to 30 June 2010 | |
01 Nov 2011 | AA01 | Previous accounting period extended from 28 February 2011 to 31 July 2011 | |
03 Jun 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
19 May 2011 | CH01 | Director's details changed for Mr Shahab Hashtroudi on 19 May 2011 | |
20 Oct 2010 | TM01 | Termination of appointment of Gabriela Hashtroudi-Ochsner as a director | |
20 Oct 2010 | AP01 | Appointment of Mr Shahab Hashtroudi as a director | |
02 Feb 2010 | NEWINC | Incorporation |