- Company Overview for SPINNING WHEEL RESTAURANT LIMITED (12158276)
- Filing history for SPINNING WHEEL RESTAURANT LIMITED (12158276)
- People for SPINNING WHEEL RESTAURANT LIMITED (12158276)
- Insolvency for SPINNING WHEEL RESTAURANT LIMITED (12158276)
- More for SPINNING WHEEL RESTAURANT LIMITED (12158276)
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 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Sep 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2023 | LIQ02 | Statement of affairs | |
08 Jan 2023 | AD01 | Registered office address changed from 114-116 Goodmayes Road Ilford IG3 9UZ England to Unit 2 Spinnaker Court 1C Becketts Place Hamptom Wick Kingston upon Thames KT1 4EQ on 8 January 2023 | |
18 Sep 2022 | CS01 | Confirmation statement made on 14 August 2022 with updates | |
30 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
06 Sep 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
23 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with updates | |
11 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2020 | CS01 | Confirmation statement made on 14 August 2020 with updates | |
10 Jan 2020 | PSC01 | Notification of Mohammed Sadek Miah as a person with significant control on 1 December 2019 | |
08 Jan 2020 | AP01 | Appointment of Mr Mohammed Sadek Miah as a director on 1 December 2019 | |
08 Jan 2020 | TM01 | Termination of appointment of Sufian Miah as a director on 1 December 2019 | |
15 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-15
|