Advanced company searchLink opens in new window

CANARY WHARF RESTAURANTS LIMITED

Company number 08237127

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 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Dec 2017 SOAS(A) Voluntary strike-off action has been suspended
05 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2017 DS01 Application to strike the company off the register
24 May 2017 TM01 Termination of appointment of Toby Oliver James Baxendale as a director on 19 May 2017
23 Dec 2016 AA Total exemption small company accounts made up to 29 March 2016
14 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
21 Apr 2016 TM01 Termination of appointment of Siraj Dadabhoy as a director on 11 April 2016
05 Jan 2016 AA Total exemption small company accounts made up to 29 March 2015
30 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP .9999
17 Feb 2015 AA01 Current accounting period extended from 31 October 2014 to 29 March 2015
18 Dec 2014 AP03 Appointment of Vernon Lord as a secretary on 27 November 2014
31 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP .9999
11 Aug 2014 AA Total exemption full accounts made up to 31 October 2013
20 Nov 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
28 Oct 2013 AD01 Registered office address changed from Suite-1 Interwood House Stafford Avenue Hornchurch Essex RM11 2ER United Kingdom on 28 October 2013
09 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jan 2013 SH02 Sub-division of shares on 24 December 2012
09 Jan 2013 SH01 Statement of capital following an allotment of shares on 24 December 2012
  • GBP 10.00
09 Jan 2013 AP01 Appointment of Toby Oliver James Baxendale as a director
09 Jan 2013 AP01 Appointment of Siraj Dadabhoy as a director
02 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted