- Company Overview for SANO RESTAURANTS LIMITED (09942241)
- Filing history for SANO RESTAURANTS LIMITED (09942241)
- People for SANO RESTAURANTS LIMITED (09942241)
- Insolvency for SANO RESTAURANTS LIMITED (09942241)
- More for SANO RESTAURANTS LIMITED (09942241)
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 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Dec 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 June 2022 | |
08 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 6 June 2020 | |
23 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 6 June 2021 | |
10 Sep 2019 | LIQ10 | Removal of liquidator by court order | |
26 Jun 2019 | AD01 | Registered office address changed from 7 Bell Yard London London WC2A 2JR United Kingdom to F a Simms & Partners Limited Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 26 June 2019 | |
25 Jun 2019 | LIQ02 | Statement of affairs | |
25 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
25 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
20 May 2019 | PSC07 | Cessation of Doug Richards as a person with significant control on 14 April 2019 | |
17 May 2019 | PSC05 | Change of details for Sano Holdings Limited as a person with significant control on 17 May 2019 | |
17 May 2019 | PSC04 | Change of details for Mr Doug Richards as a person with significant control on 17 May 2019 | |
17 May 2019 | AD01 | Registered office address changed from 52-54 Grays Inn Road London London WC1X 8LT United Kingdom to 7 Bell Yard London London WC2A 2JR on 17 May 2019 | |
17 May 2019 | CH01 | Director's details changed for Mr Doug Richards on 17 May 2019 | |
17 May 2019 | CH01 | Director's details changed for Mrs Heather Richards on 17 May 2019 | |
13 Apr 2019 | CS01 | Confirmation statement made on 13 April 2019 with updates | |
26 Apr 2018 | CS01 | Confirmation statement made on 26 April 2018 with updates | |
26 Apr 2018 | PSC01 | Notification of Doug Richards as a person with significant control on 26 April 2018 | |
26 Apr 2018 | TM01 | Termination of appointment of Dale James Pinnock as a director on 10 April 2018 | |
01 Apr 2018 | AD01 | Registered office address changed from 11-13 Charlotte Street London W1T 1RH to 52-54 Grays Inn Road London London WC1X8LT on 1 April 2018 | |
26 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Dec 2017 | AD01 | Registered office address changed from 11-13 Charlotte Street Charlotte Street London W1T 1RH England to 11-13 Charlotte Street London W1T 1RH on 15 December 2017 | |
22 Nov 2017 | AD01 | Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 11-13 Charlotte Street Charlotte Street London W1T 1RH on 22 November 2017 | |
20 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 |