- Company Overview for EMILIA RESTAURANT LIMITED (11788154)
- Filing history for EMILIA RESTAURANT LIMITED (11788154)
- People for EMILIA RESTAURANT LIMITED (11788154)
- Insolvency for EMILIA RESTAURANT LIMITED (11788154)
- More for EMILIA RESTAURANT LIMITED (11788154)
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
|
|
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
|
|
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
|