- Company Overview for WATERFRONT BAR & RESTAURANT LIMITED (08127702)
- Filing history for WATERFRONT BAR & RESTAURANT LIMITED (08127702)
- People for WATERFRONT BAR & RESTAURANT LIMITED (08127702)
- Insolvency for WATERFRONT BAR & RESTAURANT LIMITED (08127702)
- More for WATERFRONT BAR & RESTAURANT LIMITED (08127702)
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) |
---|---|---|---|
17 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Nov 2015 | 4.20 | Statement of affairs with form 4.19 | |
11 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
11 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2015 | AD01 | Registered office address changed from Belfry House Champions Way Hendon London NW4 1PX to 27 Church Street Rickmansworth Hertfordshire WD3 1DE on 4 November 2015 | |
16 Sep 2015 | AP01 | Appointment of Mr Vladimir Tudor David as a director on 10 July 2015 | |
14 Sep 2015 | TM01 | Termination of appointment of Daljeet Singh Juttla as a director on 10 July 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
07 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
03 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 3 July 2013 with full list of shareholders
|
|
11 Jun 2013 | TM01 | Termination of appointment of Hukum Rana as a director | |
11 Jun 2013 | TM01 | Termination of appointment of Aditya Nandal as a director | |
11 Dec 2012 | AA01 | Current accounting period extended from 31 July 2013 to 31 August 2013 | |
03 Jul 2012 | NEWINC | Incorporation |