- Company Overview for WORLD RESTAURANTS LIMITED (08345675)
- Filing history for WORLD RESTAURANTS LIMITED (08345675)
- People for WORLD RESTAURANTS LIMITED (08345675)
- More for WORLD RESTAURANTS LIMITED (08345675)
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 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Dec 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Oct 2015 | DS01 | Application to strike the company off the register | |
10 Jul 2015 | AD01 | Registered office address changed from 24 Vintage Close Vintage Close Birmingham B34 6EW England to 16 Hanover Square London W1S 1HT on 10 July 2015 | |
06 Jun 2015 | AD01 | Registered office address changed from Unit 5 Regency Wharf Broad Street Birmingham B1 2DS to 24 Vintage Close Vintage Close Birmingham B34 6EW on 6 June 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
14 Apr 2015 | AP01 | Appointment of Mr Andrew Jessop as a director on 2 February 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of Amandeep Singh Uppal as a director on 2 February 2015 | |
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
30 Jun 2014 | CERTNM |
Company name changed ap wholesalers LTD\certificate issued on 30/06/14
|
|
28 Jun 2014 | AD01 | Registered office address changed from 3 Cotheridge Close Shirley Solihull West Midlands B90 4LS on 28 June 2014 | |
24 Jun 2014 | TM01 | Termination of appointment of Philip Evans as a director | |
09 Jan 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
|
|
03 Jan 2013 | NEWINC |
Incorporation
|