- Company Overview for RUSSELL PARK BRASSERIE LIMITED (07494300)
- Filing history for RUSSELL PARK BRASSERIE LIMITED (07494300)
- People for RUSSELL PARK BRASSERIE LIMITED (07494300)
- Charges for RUSSELL PARK BRASSERIE LIMITED (07494300)
- More for RUSSELL PARK BRASSERIE LIMITED (07494300)
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) |
---|---|---|---|
31 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Sep 2013 | DS01 | Application to strike the company off the register | |
22 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2013 | AR01 |
Annual return made up to 17 January 2013 with full list of shareholders
Statement of capital on 2013-05-20
|
|
07 May 2012 | TM01 | Termination of appointment of Marc Jonathan Frost as a director on 30 April 2012 | |
07 May 2012 | TM02 | Termination of appointment of Marc Frost as a secretary on 17 March 2012 | |
24 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Mar 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
05 Mar 2012 | TM01 | Termination of appointment of Marc Jonathan Frost as a director on 5 March 2012 | |
05 Mar 2012 | TM01 | Termination of appointment of Gary Vincent Mccarthy as a director on 5 March 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
05 Mar 2012 | AP01 | Appointment of Mr Marc Jonathan Frost as a director on 2 March 2012 | |
05 Mar 2012 | CH01 | Director's details changed for Gary Vincent Mccarthy on 2 March 2012 | |
04 Mar 2012 | TM01 | Termination of appointment of Julia Anne Smith as a director on 2 March 2012 | |
04 Mar 2012 | CH01 | Director's details changed for Mr Trevor Francis Smith on 2 March 2012 | |
13 Feb 2012 | CERTNM |
Company name changed mccarthy's riverside LIMITED\certificate issued on 13/02/12
|
|
12 Feb 2012 | AP03 | Appointment of Mr Marc Frost as a secretary on 10 February 2012 | |
12 Feb 2012 | AD01 | Registered office address changed from 2nd Floor 16 st Cuthberts Street Bedford Bedfordshire MK40 3JG United Kingdom on 12 February 2012 | |
12 Feb 2012 | AP01 | Appointment of Mr Marc Frost as a director on 10 February 2012 | |
15 Feb 2011 | AP01 | Appointment of Mr Trevor Francis Smith as a director | |
17 Jan 2011 | NEWINC | Incorporation |