Advanced company searchLink opens in new window

WATERFRONT BAR & RESTAURANT LIMITED

Company number 08127702

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-03
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
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