- Company Overview for BOUTIQUE RESTAURANT GROUP LIMITED (10874825)
- Filing history for BOUTIQUE RESTAURANT GROUP LIMITED (10874825)
- People for BOUTIQUE RESTAURANT GROUP LIMITED (10874825)
- Insolvency for BOUTIQUE RESTAURANT GROUP LIMITED (10874825)
- More for BOUTIQUE RESTAURANT GROUP LIMITED (10874825)
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) |
---|---|---|---|
16 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Aug 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Feb 2022 | LIQ10 | Removal of liquidator by court order | |
09 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
08 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
31 Jan 2022 | AD01 | Registered office address changed from Glade House 52-54 Carter Lane London EC4V 5EF to Galley House Moon Lane Barnet EN5 5YL on 31 January 2022 | |
13 Jul 2021 | LIQ02 | Statement of affairs | |
29 Jun 2021 | AD01 | Registered office address changed from 13 Princeton Court 53 - 55 Felsham Road Putney London SW15 1AZ England to Glade House 52-54 Carter Lane London EC4V 5EF on 29 June 2021 | |
28 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
30 Apr 2021 | AA01 | Previous accounting period shortened from 31 July 2020 to 30 July 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 18 July 2020 with updates | |
13 Oct 2020 | PSC04 | Change of details for Ms Zehra Parvin as a person with significant control on 1 July 2020 | |
13 Oct 2020 | CH01 | Director's details changed for Ms Zehra Parvin on 1 July 2020 | |
16 Sep 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 18 July 2019 with updates | |
21 May 2019 | RP04CS01 | Second filing of Confirmation Statement dated 18/07/2018 | |
17 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
04 Mar 2019 | CH01 | Director's details changed for Mrs Zehra Parvin on 20 February 2019 | |
04 Mar 2019 | PSC04 | Change of details for Mrs Zehra Parvin as a person with significant control on 20 February 2019 | |
04 Mar 2019 | AD01 | Registered office address changed from 5 Erin Close London SW6 1BF United Kingdom to 13 Princeton Court 53 - 55 Felsham Road Putney London SW15 1AZ on 4 March 2019 | |
24 Jul 2018 | CS01 |
Confirmation statement made on 18 July 2018 with no updates
|
|
17 Aug 2017 | PSC07 | Cessation of Shahrokh Parvin as a person with significant control on 4 August 2017 | |
16 Aug 2017 | PSC04 | Change of details for Mrs Zehra Parvin as a person with significant control on 4 August 2017 | |
16 Aug 2017 | TM01 | Termination of appointment of Shahrokh Parvin as a director on 4 August 2017 |