PREMIER WESTMINSTER RESTAURANTS LIMITED
Company number 07172594
- Company Overview for PREMIER WESTMINSTER RESTAURANTS LIMITED (07172594)
- Filing history for PREMIER WESTMINSTER RESTAURANTS LIMITED (07172594)
- People for PREMIER WESTMINSTER RESTAURANTS LIMITED (07172594)
- Insolvency for PREMIER WESTMINSTER RESTAURANTS LIMITED (07172594)
- More for PREMIER WESTMINSTER RESTAURANTS LIMITED (07172594)
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) |
---|---|---|---|
05 Jul 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-07-05
|
|
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2014 | AA | Group of companies' accounts made up to 31 March 2013 | |
31 May 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
09 Jan 2013 | AA | Group of companies' accounts made up to 31 March 2012 | |
06 Nov 2012 | AD01 | Registered office address changed from Administration Department Langan's Brasserie, Stratton Street, Piccadilly London W1J 8LB England on 6 November 2012 | |
13 Sep 2012 | AP01 | Appointment of Mr Brian Melville Winrow-Campbell Clivaz as a director | |
30 Apr 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
30 Apr 2012 | AD01 | Registered office address changed from Administration Department Langan's Brasserie Stratton Street, Piccadilly London W1J 8LB England on 30 April 2012 | |
28 Apr 2012 | CH01 | Director's details changed for Mr Vijay Kumar Malde on 1 March 2012 | |
20 Mar 2012 | AD01 | Registered office address changed from Second Floor 6-8 Maddox Street London W1S 1NR England on 20 March 2012 | |
08 Jan 2012 | AA | Group of companies' accounts made up to 31 March 2011 | |
17 May 2011 | SH01 |
Statement of capital following an allotment of shares on 1 March 2010
|
|
17 May 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
14 Feb 2011 | AP03 | Appointment of Mr Nitesh Panachand Shah as a secretary | |
31 Mar 2010 | TM01 | Termination of appointment of Lynn Hughes as a director | |
24 Mar 2010 | AP01 | Appointment of Vijay Kumar Malde as a director | |
01 Mar 2010 | NEWINC | Incorporation |