EAST RIVERSIDE BAR & RESTAURANT LIMITED
Company number 11432784
- Company Overview for EAST RIVERSIDE BAR & RESTAURANT LIMITED (11432784)
- Filing history for EAST RIVERSIDE BAR & RESTAURANT LIMITED (11432784)
- People for EAST RIVERSIDE BAR & RESTAURANT LIMITED (11432784)
- Insolvency for EAST RIVERSIDE BAR & RESTAURANT LIMITED (11432784)
- More for EAST RIVERSIDE BAR & RESTAURANT LIMITED (11432784)
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) |
---|---|---|---|
17 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 15 November 2023 | |
19 Oct 2023 | AD01 | Registered office address changed from C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Manchester M3 4PF on 19 October 2023 | |
24 Nov 2022 | LIQ02 | Statement of affairs | |
24 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
24 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2022 | AD01 | Registered office address changed from 103-105 Allerton Road Allerton Liverpool L18 2DD United Kingdom to C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU on 14 November 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
24 Feb 2022 | AA | Micro company accounts made up to 31 July 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 24 June 2021 with no updates | |
01 Dec 2020 | TM01 | Termination of appointment of David George Roberts as a director on 1 December 2020 | |
23 Nov 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
04 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2019 | AA01 | Previous accounting period extended from 30 June 2019 to 31 July 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 24 June 2019 with updates | |
02 Jul 2019 | PSC01 | Notification of Joshua Luc Eyre Roberts as a person with significant control on 25 October 2018 | |
29 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2018 | AP01 | Appointment of Mr Joshua Luc Eyre Roberts as a director on 25 October 2018 | |
25 Oct 2018 | PSC07 | Cessation of David George Roberts as a person with significant control on 25 October 2018 | |
10 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-25
|