- Company Overview for PAIGE RESTAURANTS LIMITED (07808713)
- Filing history for PAIGE RESTAURANTS LIMITED (07808713)
- People for PAIGE RESTAURANTS LIMITED (07808713)
- More for PAIGE RESTAURANTS LIMITED (07808713)
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) |
---|---|---|---|
27 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Nov 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
19 Jan 2017 | AP01 | Appointment of Mr Karl Michael Regan as a director on 14 January 2017 | |
19 Jan 2017 | TM01 | Termination of appointment of Timothy Leonard Hardingham as a director on 14 January 2017 | |
19 Jan 2017 | TM01 | Termination of appointment of Josef Hardingham as a director on 14 January 2017 | |
26 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
26 Oct 2016 | TM01 | Termination of appointment of Nicola Regan as a director on 14 October 2016 | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
12 Apr 2016 | TM01 | Termination of appointment of Gill Ristea as a director on 5 April 2016 | |
14 Oct 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
14 Oct 2015 | AP01 | Appointment of Mr Timothy Leonard Hardingham as a director on 13 October 2015 | |
24 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
28 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
13 Dec 2013 | AD01 | Registered office address changed from 86 Bouverie Avenue Salisbury SP2 8DX on 13 December 2013 | |
13 Oct 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-13
|
|
26 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
07 Nov 2012 | AP01 | Appointment of Mr Gill Ristea as a director | |
07 Nov 2012 | AP01 | Appointment of Mr Josef Hardingham as a director | |
07 Nov 2012 | AD01 | Registered office address changed from 35 Olivier Close Salisbury Wiltshire SP2 9JQ England on 7 November 2012 | |
13 Oct 2011 | NEWINC |
Incorporation
|