- Company Overview for CREATIVE RESTAURANT LIMITED (08250880)
- Filing history for CREATIVE RESTAURANT LIMITED (08250880)
- People for CREATIVE RESTAURANT LIMITED (08250880)
- Insolvency for CREATIVE RESTAURANT LIMITED (08250880)
- More for CREATIVE RESTAURANT LIMITED (08250880)
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) |
---|---|---|---|
07 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
07 May 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Mar 2016 | 4.20 | Statement of affairs with form 4.19 | |
16 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
16 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jan 2016 | AD01 | Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom to The Gateway 83-87 Pottergate Norwich Norfolk NR2 1DZ on 6 January 2016 | |
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2015 | AD01 | Registered office address changed from 2 Muspole Street Norwich NR3 1DJ to Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB on 17 July 2015 | |
16 Jun 2015 | AP01 | Appointment of Miss Hayley Evans as a director on 1 May 2015 | |
12 Jun 2015 | TM01 | Termination of appointment of Daniel Banthorpe as a director on 1 May 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
10 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
22 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Feb 2014 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2014-02-21
|
|
21 Feb 2014 | AD01 | Registered office address changed from 21 Blackdown Avenue Rushmere St. Andrew Suffolk IP5 1AY United Kingdom on 21 February 2014 | |
18 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2013 | TM01 | Termination of appointment of Paul Gourlay as a director | |
15 Apr 2013 | AP01 | Appointment of Mr Paul James Gourlay as a director | |
28 Dec 2012 | AD01 | Registered office address changed from 166a Tower Bridge Road London SE1 3LZ United Kingdom on 28 December 2012 | |
12 Oct 2012 | NEWINC |
Incorporation
|