- Company Overview for VICO RESTAURANT LIMITED (09166534)
- Filing history for VICO RESTAURANT LIMITED (09166534)
- People for VICO RESTAURANT LIMITED (09166534)
- Charges for VICO RESTAURANT LIMITED (09166534)
- Insolvency for VICO RESTAURANT LIMITED (09166534)
- More for VICO RESTAURANT LIMITED (09166534)
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) |
---|---|---|---|
31 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Oct 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 11 July 2018 | |
18 Aug 2017 | LIQ02 | Statement of affairs | |
08 Aug 2017 | AD01 | Registered office address changed from 12 Archer Street London W1D 7BB to 4th Floor Allan House 10 John Princes Street London W1G0AH on 8 August 2017 | |
04 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
04 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2017 | MR04 | Satisfaction of charge 091665340001 in full | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
19 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
02 Apr 2016 | AA01 | Previous accounting period extended from 31 August 2015 to 30 September 2015 | |
19 Dec 2015 | MR01 | Registration of charge 091665340001, created on 11 December 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
08 Aug 2014 | AP03 | Appointment of Werner Victor Hugo as a secretary on 7 August 2014 | |
07 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-07
|