- Company Overview for THE RIVERSIDE INN GRILL HOUSE & RESTAURANT LTD (07560986)
- Filing history for THE RIVERSIDE INN GRILL HOUSE & RESTAURANT LTD (07560986)
- People for THE RIVERSIDE INN GRILL HOUSE & RESTAURANT LTD (07560986)
- More for THE RIVERSIDE INN GRILL HOUSE & RESTAURANT LTD (07560986)
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) |
---|---|---|---|
10 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2017 | DS01 | Application to strike the company off the register | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2017 | AA | Micro company accounts made up to 31 March 2016 | |
15 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
31 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
18 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jul 2015 | AD01 | Registered office address changed from 59a Neath Road Pontardawe Swansea SA8 3EB to C/O Riverside Grill House & Restaurant 1 High Street Gorseinon Swansea SA4 4DJ on 16 July 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2014 | AA | Micro company accounts made up to 31 March 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 May 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
11 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 May 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
19 Dec 2011 | AD01 | Registered office address changed from 8 Canaston Court Swansea SA5 7LL Wales on 19 December 2011 | |
29 Jul 2011 | TM01 | Termination of appointment of Craig Lloyd as a director | |
01 Apr 2011 | AP01 | Appointment of Mr Craig Lloyd as a director | |
01 Apr 2011 | TM01 | Termination of appointment of Craig Lloyd as a director | |
28 Mar 2011 | CERTNM |
Company name changed the bryngwyn grill house & restaurant LTD.\certificate issued on 28/03/11
|
|
24 Mar 2011 | CERTNM |
Company name changed bryngwyn steak house LIMITED\certificate issued on 24/03/11
|