- Company Overview for THE GAZELLE BAR LIMITED (10261076)
- Filing history for THE GAZELLE BAR LIMITED (10261076)
- People for THE GAZELLE BAR LIMITED (10261076)
- Charges for THE GAZELLE BAR LIMITED (10261076)
- Insolvency for THE GAZELLE BAR LIMITED (10261076)
- More for THE GAZELLE BAR LIMITED (10261076)
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) |
---|---|---|---|
14 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jul 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Sep 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
25 Jun 2019 | LIQ02 | Statement of affairs | |
06 Jun 2019 | AD01 | Registered office address changed from Untitled Restaurant and Bar 538 Kingsland Road London E8 4AH England to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 6 June 2019 | |
05 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
05 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2019 | PSC04 | Change of details for Mr Simon Peter Conigliaro as a person with significant control on 14 March 2019 | |
14 Mar 2019 | AD01 | Registered office address changed from Unit 26 Regents Studios 8 Andrews Road London E8 4QN United Kingdom to Untitled Restaurant and Bar 538 Kingsland Road London E8 4AH on 14 March 2019 | |
20 Dec 2018 | AP01 | Appointment of Mr Antonio Conigliaro as a director on 20 December 2018 | |
19 Dec 2018 | TM01 | Termination of appointment of Antonio Michele Conigliaro as a director on 6 December 2018 | |
19 Dec 2018 | PSC07 | Cessation of Antonio Michele Conigliaro as a person with significant control on 1 December 2018 | |
03 Oct 2018 | MR01 | Registration of charge 102610760002, created on 1 October 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates | |
04 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
15 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 15 February 2018
|
|
09 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 9 February 2018
|
|
08 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2018 | MR01 | Registration of charge 102610760001, created on 2 February 2018 | |
19 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with no updates | |
03 Feb 2017 | CH01 | Director's details changed for Mr Antonio Michele Conigliaro on 12 January 2017 | |
01 Feb 2017 | AP01 | Appointment of Mr Simon Peter Conigliaro as a director on 4 January 2017 | |
12 Jan 2017 | AD01 | Registered office address changed from Unit D, 38-50 Pritchards Road, London E2 9AP United Kingdom to Unit 26 Regents Studios 8 Andrews Road London E8 4QN on 12 January 2017 | |
04 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-04
|