- Company Overview for THE LONDON GRILL CLUB LIMITED (08489520)
- Filing history for THE LONDON GRILL CLUB LIMITED (08489520)
- People for THE LONDON GRILL CLUB LIMITED (08489520)
- More for THE LONDON GRILL CLUB LIMITED (08489520)
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) |
---|---|---|---|
12 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Sep 2017 | DS01 | Application to strike the company off the register | |
17 Jul 2017 | AA | Total exemption full accounts made up to 14 October 2016 | |
03 May 2017 | AAMD | Amended total exemption full accounts made up to 14 October 2015 | |
20 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
20 Apr 2017 | AD01 | Registered office address changed from The Secret Boardroom Phoenix House Abbey Street Faversham ME13 7BH to The Boardroom Faversham Creek Hotel Conduit Street Faversham Kent ME13 7DF on 20 April 2017 | |
01 Jul 2016 | AA | Total exemption full accounts made up to 14 October 2015 | |
09 May 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
09 May 2016 | CH01 | Director's details changed for Mr David Robert John Selves on 10 July 2015 | |
12 May 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
12 May 2015 | CH01 | Director's details changed for Mr David Robert John Selves on 12 May 2015 | |
13 Jan 2015 | AA | Total exemption full accounts made up to 14 October 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
14 Apr 2014 | AA01 | Current accounting period extended from 30 April 2014 to 14 October 2014 | |
15 Apr 2013 | NEWINC |
Incorporation
|