Advanced company searchLink opens in new window

PRUNIER RESTAURANT LIMITED

Company number 01253305

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)
06 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
06 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
05 Feb 2016 4.68 Liquidators' statement of receipts and payments to 11 January 2016
26 Jan 2015 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE to Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TZ on 26 January 2015
23 Jan 2015 600 Appointment of a voluntary liquidator
23 Jan 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-12
21 Jan 2015 4.20 Statement of affairs with form 4.19
14 Oct 2014 AD01 Registered office address changed from 114 High Street Cranfield Bedford MK43 0DG England to 86-90 Paul Street London EC2A 4NE on 14 October 2014
22 Jul 2014 AD01 Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to 114 High Street Cranfield Bedford MK43 0DG on 22 July 2014
03 Apr 2014 TM02 Termination of appointment of Robert Clarke as a secretary
01 Apr 2014 MR04 Satisfaction of charge 2 in full
14 Mar 2014 MR04 Satisfaction of charge 1 in full
10 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
27 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2,210,000
24 Sep 2013 AD01 Registered office address changed from C/O Rokeby Johnson Baars 22 Gilbert Street London W1K 5HD on 24 September 2013
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
19 Dec 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
19 Dec 2012 AP01 Appointment of Mr Bernard George Lawson as a director
02 Mar 2012 AA Accounts for a small company made up to 30 April 2011
14 Dec 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
31 Aug 2011 MISC Section 519
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
18 Jan 2011 AR01 Annual return made up to 30 October 2010 with full list of shareholders
12 Aug 2010 SH01 Statement of capital following an allotment of shares on 20 July 2010
  • GBP 2,210,000
03 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Sec 560 ca 2006 20/07/2010