- Company Overview for CREME RESTAURANTS LIMITED (07685264)
- Filing history for CREME RESTAURANTS LIMITED (07685264)
- People for CREME RESTAURANTS LIMITED (07685264)
- Insolvency for CREME RESTAURANTS LIMITED (07685264)
- More for CREME RESTAURANTS LIMITED (07685264)
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 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Apr 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Apr 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
10 Mar 2014 | AD01 | Registered office address changed from 83-84 Peascod Street Windsor Berkshire SL4 1DH United Kingdom on 10 March 2014 | |
06 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
06 Mar 2014 | 4.20 | Statement of affairs with form 4.19 | |
06 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2013 | AP03 | Appointment of Mrs Alethea De Wet as a secretary | |
05 Aug 2013 | TM02 | Termination of appointment of Patrick De Wet as a secretary | |
05 Aug 2013 | TM01 | Termination of appointment of Patrick De Wet as a director | |
01 Jul 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
Statement of capital on 2013-07-01
|
|
26 Mar 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
05 Jul 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
05 Jul 2012 | AD03 | Register(s) moved to registered inspection location | |
05 Jul 2012 | AD02 | Register inspection address has been changed | |
27 Mar 2012 | CH01 | Director's details changed for Patrick Anthony De Wet on 20 March 2012 | |
21 Mar 2012 | AD01 | Registered office address changed from , Flat 3 Osborne Lodge 92 Osborne Road, Windsor, Berkshire, SL4 3EN on 21 March 2012 | |
02 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 28 June 2011
|
|
02 Sep 2011 | AA01 | Current accounting period extended from 30 June 2012 to 31 August 2012 | |
28 Jul 2011 | AP01 | Appointment of Richard Christian De Wet as a director | |
28 Jul 2011 | TM02 | Termination of appointment of Crs Legal Services Limited as a secretary | |
28 Jul 2011 | TM01 | Termination of appointment of Richard Hardbattle as a director | |
28 Jul 2011 | AP01 | Appointment of Patrick Anthony De Wet as a director | |
28 Jul 2011 | AP03 | Appointment of Patrick Anthony De Wet as a secretary | |
28 Jul 2011 | AD01 | Registered office address changed from , 4 Clos Gwastir, Castle View, Caerphilly, Mid Glamorgan, CF83 1TD, United Kingdom on 28 July 2011 |