- Company Overview for PRUNIER RESTAURANT LIMITED (01253305)
- Filing history for PRUNIER RESTAURANT LIMITED (01253305)
- People for PRUNIER RESTAURANT LIMITED (01253305)
- Charges for PRUNIER RESTAURANT LIMITED (01253305)
- Insolvency for PRUNIER RESTAURANT LIMITED (01253305)
- More for PRUNIER RESTAURANT LIMITED (01253305)
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
|
|
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
|
|
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
|
|
03 Aug 2010 | RESOLUTIONS |
Resolutions
|