MEDITERRANEAN RESTAURANTS (UK) LIMITED
Company number 07263006
- Company Overview for MEDITERRANEAN RESTAURANTS (UK) LIMITED (07263006)
- Filing history for MEDITERRANEAN RESTAURANTS (UK) LIMITED (07263006)
- People for MEDITERRANEAN RESTAURANTS (UK) LIMITED (07263006)
- Charges for MEDITERRANEAN RESTAURANTS (UK) LIMITED (07263006)
- Insolvency for MEDITERRANEAN RESTAURANTS (UK) LIMITED (07263006)
- More for MEDITERRANEAN RESTAURANTS (UK) LIMITED (07263006)
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) |
---|---|---|---|
22 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 25 September 2024 | |
20 Jul 2024 | AD01 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 20 July 2024 | |
09 Oct 2023 | AD01 | Registered office address changed from 97 Judd Street London WC1H 9JG to 1 Kings Avenue Winchmore Hill London N21 3NA on 9 October 2023 | |
07 Oct 2023 | LIQ02 | Statement of affairs | |
07 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
07 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
08 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Jul 2021 | PSC04 | Change of details for Mr Panayiotis Constantine Hadjisavvas as a person with significant control on 1 July 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
01 Jul 2021 | CH01 | Director's details changed for Panayiotis Constantine Hadjisavvas on 1 July 2021 | |
01 Jul 2021 | PSC04 | Change of details for Mr Panayiotis Constantine Hadjisavvas as a person with significant control on 1 April 2021 | |
18 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
31 Jul 2018 | TM01 | Termination of appointment of Pavlos Kyriacou as a director on 30 June 2018 | |
26 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates |