Advanced company searchLink opens in new window

WORLD RESTAURANTS LIMITED

Company number 08345675

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)
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2014-06-27
  • NM01 ‐ Change of name by resolution
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
  • GBP 2
03 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted