- Company Overview for ALBEMARLE RESTAURANTS LIMITED (08246609)
- Filing history for ALBEMARLE RESTAURANTS LIMITED (08246609)
- People for ALBEMARLE RESTAURANTS LIMITED (08246609)
- Charges for ALBEMARLE RESTAURANTS LIMITED (08246609)
- Insolvency for ALBEMARLE RESTAURANTS LIMITED (08246609)
- More for ALBEMARLE RESTAURANTS LIMITED (08246609)
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) |
---|---|---|---|
15 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 25 October 2017 | |
11 Nov 2016 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to David Rubin & Partners 26-28 Bedford Row London WC1R 4HE on 11 November 2016 | |
08 Nov 2016 | 4.20 | Statement of affairs with form 4.19 | |
08 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
08 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2016 | CH01 | Director's details changed for Mark Herman on 5 July 2016 | |
11 Dec 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
26 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2015 | AP01 | Appointment of Mark Herman as a director on 22 October 2015 | |
02 Oct 2015 | TM01 | Termination of appointment of Irina Shabrina as a director on 16 September 2015 | |
11 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
17 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 1 February 2013
|
|
17 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Feb 2015 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2015-02-20
|
|
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
05 Feb 2013 | CERTNM |
Company name changed albermale restaurants LIMITED\certificate issued on 05/02/13
|
|
05 Feb 2013 | CONNOT | Change of name notice | |
19 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Oct 2012 | NEWINC | Incorporation |