MORGARTEN RESTAURANTS (LAKESIDE) LIMITED
Company number 12181119
- Company Overview for MORGARTEN RESTAURANTS (LAKESIDE) LIMITED (12181119)
- Filing history for MORGARTEN RESTAURANTS (LAKESIDE) LIMITED (12181119)
- People for MORGARTEN RESTAURANTS (LAKESIDE) LIMITED (12181119)
- Charges for MORGARTEN RESTAURANTS (LAKESIDE) LIMITED (12181119)
- Insolvency for MORGARTEN RESTAURANTS (LAKESIDE) LIMITED (12181119)
- More for MORGARTEN RESTAURANTS (LAKESIDE) LIMITED (12181119)
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) |
---|---|---|---|
30 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 8 March 2024 | |
31 Jul 2023 | LIQ10 | Removal of liquidator by court order | |
05 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
15 Apr 2023 | LIQ02 | Statement of affairs | |
12 Apr 2023 | AD01 | Registered office address changed from Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on 12 April 2023 | |
23 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
23 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2023 | AD01 | Registered office address changed from Create Business Hub 5 Rayleigh Road, Ground Floor Hutton Brentwood CM13 1AB England to Third Floor 112 Clerkenwell Road London EC1M 5SA on 23 March 2023 | |
09 Dec 2022 | AD01 | Registered office address changed from Create Business Hub 5, Rayleigh Road Hutton Brentwood CM13 1AB England to Create Business Hub 5 Rayleigh Road, Ground Floor Hutton Brentwood CM13 1AB on 9 December 2022 | |
05 Dec 2022 | MR01 | Registration of charge 121811190001, created on 27 November 2022 | |
24 Nov 2022 | CS01 | Confirmation statement made on 21 November 2022 with updates | |
17 Nov 2022 | PSC02 | Notification of Tp2 Limited as a person with significant control on 11 November 2022 | |
17 Nov 2022 | PSC07 | Cessation of Morgarten Holdings Limited as a person with significant control on 11 November 2022 | |
17 Nov 2022 | TM01 | Termination of appointment of James Charles Welling as a director on 11 November 2022 | |
17 Nov 2022 | TM01 | Termination of appointment of Mark Andrew Baumann as a director on 11 November 2022 | |
17 Nov 2022 | AP01 | Appointment of Mr Charles Adrian Samuels as a director on 11 November 2022 | |
17 Nov 2022 | AD01 | Registered office address changed from M W S, Kingsridge House 601 London Road Westcliff-on-Sea Essex SS0 9PE United Kingdom to Create Business Hub 5, Rayleigh Road Hutton Brentwood CM13 1AB on 17 November 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 29 August 2022 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 29 August 2021 with updates | |
28 Sep 2021 | PSC02 | Notification of Morgarten Holdings Limited as a person with significant control on 3 June 2021 | |
28 Sep 2021 | PSC07 | Cessation of James Charles Welling as a person with significant control on 3 June 2021 | |
28 Sep 2021 | PSC07 | Cessation of Mark Andrew Baumann as a person with significant control on 3 June 2021 | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates |