Advanced company searchLink opens in new window

EMILIA RESTAURANT LIMITED

Company number 11788154

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
08 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 13 July 2021
20 Jan 2021 CH01 Director's details changed for Mr Daniel Alexander Morgenthau on 20 January 2021
14 Oct 2020 AD01 Registered office address changed from C/O Valentine & Co Galley House Moon Lane London EN5 5YL to C/O Valentine & Co Galley House Moon Lane London EN5 5YL on 14 October 2020
15 Aug 2020 LIQ MISC RES Resolution insolvency:resolution re. Appointment of liquidator
14 Aug 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-14
13 Aug 2020 AD01 Registered office address changed from 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR to C/O Valentine & Co Galley House Moon Lane London EN5 5YL on 13 August 2020
13 Aug 2020 LIQ02 Statement of affairs
03 Aug 2020 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 3 August 2020
27 Jul 2020 600 Appointment of a voluntary liquidator
27 Jul 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-14
06 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
11 Sep 2019 AA01 Current accounting period extended from 31 January 2020 to 30 April 2020
25 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-25
  • GBP 1