- Company Overview for B & B RESTAURANTS LIMITED (08902827)
- Filing history for B & B RESTAURANTS LIMITED (08902827)
- People for B & B RESTAURANTS LIMITED (08902827)
- More for B & B RESTAURANTS LIMITED (08902827)
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) |
---|---|---|---|
09 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jan 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2018 | AA | Micro company accounts made up to 30 June 2016 | |
04 Oct 2018 | CS01 | Confirmation statement made on 6 June 2017 with no updates | |
02 Jun 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2017 | TM01 | Termination of appointment of Daniel Bernardi as a director on 31 July 2016 | |
31 May 2017 | TM02 | Termination of appointment of Daniel Bernardi as a secretary on 31 July 2016 | |
31 May 2017 | TM01 | Termination of appointment of Daniel Bernardi as a director on 31 July 2016 | |
31 May 2017 | TM01 | Termination of appointment of David Yorkston as a director on 1 May 2017 | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2016 | AP01 | Appointment of Mr Jon Bourke as a director on 18 October 2016 | |
21 Jul 2016 | CH01 | Director's details changed for Mr Daniel Bernardi on 21 July 2016 | |
21 Jul 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
19 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 11 November 2014
|
|
12 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
11 Jun 2015 | AA01 | Current accounting period extended from 28 February 2015 to 30 June 2015 | |
28 Jan 2015 | AD01 | Registered office address changed from Resident Paradise Row London E2 9LE England to Resident Arch 252 Paradise Row, Bethnal Green London E2 9LE on 28 January 2015 | |
20 Oct 2014 | AP01 | Appointment of Mr David Yorkston as a director on 18 October 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of Jon Bourke as a director on 18 October 2014 | |
01 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 23 September 2014
|
|
30 Sep 2014 | AP01 | Appointment of Mr Jon Bourke as a director on 30 September 2014 | |
30 Sep 2014 | AD01 | Registered office address changed from Wood Street Restaurant 53 Fore St London EC2Y 5EJ to Resident Paradise Row London E2 9LE on 30 September 2014 |