- Company Overview for GRESHAM STREET RESTAURANT LIMITED (07187395)
- Filing history for GRESHAM STREET RESTAURANT LIMITED (07187395)
- People for GRESHAM STREET RESTAURANT LIMITED (07187395)
- More for GRESHAM STREET RESTAURANT LIMITED (07187395)
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) |
---|---|---|---|
20 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2013 | DS01 | Application to strike the company off the register | |
12 Mar 2012 | AR01 |
Annual return made up to 12 March 2012 with full list of shareholders
Statement of capital on 2012-03-12
|
|
04 Jan 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
15 Apr 2011 | CH01 | Director's details changed for Mr Simon Binder on 11 March 2011 | |
15 Apr 2011 | CH03 | Secretary's details changed for Garth Terence Jon Warnes on 11 March 2011 | |
14 Apr 2011 | CH01 | Director's details changed for Mr Simon Binder on 11 March 2011 | |
14 Apr 2011 | CH03 | Secretary's details changed for Garth Terence Jon Warnes on 11 March 2011 | |
08 Mar 2011 | TM01 | Termination of appointment of Philippa Keith as a director | |
06 Oct 2010 | AD01 | Registered office address changed from 63 Wigmore Street London W1U 1BQ United Kingdom on 6 October 2010 | |
31 Mar 2010 | AP01 | Appointment of Mr Simon Binder as a director | |
29 Mar 2010 | TM02 | Termination of appointment of Cargil Management Services Limited as a secretary | |
29 Mar 2010 | AP03 | Appointment of Garth Terence Jon Warnes as a secretary | |
29 Mar 2010 | AA01 | Current accounting period extended from 31 March 2011 to 31 May 2011 | |
12 Mar 2010 | NEWINC |
Incorporation
|