Advanced company searchLink opens in new window

PREMIER WESTMINSTER RESTAURANTS LIMITED

Company number 07172594

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)
05 Jul 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-07-05
  • GBP 100
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
  • GBP 99
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