- Company Overview for INTIMO RESTAURANT LIMITED (06630368)
- Filing history for INTIMO RESTAURANT LIMITED (06630368)
- People for INTIMO RESTAURANT LIMITED (06630368)
- More for INTIMO RESTAURANT LIMITED (06630368)
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) |
---|---|---|---|
02 Feb 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
30 Jul 2013 | AR01 | Annual return made up to 25 June 2013 with full list of shareholders | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
28 Jul 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
05 May 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
30 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Mar 2011 | AR01 | Annual return made up to 25 June 2010 with full list of shareholders | |
29 Mar 2011 | CH01 | Director's details changed for Raymond Compton on 1 June 2010 | |
29 Mar 2011 | CH01 | Director's details changed for Hulya Compton on 1 June 2010 | |
29 Mar 2011 | CH03 | Secretary's details changed for Raymond Compton on 1 June 2010 | |
29 Mar 2011 | TM01 | Termination of appointment of Raymond Compton as a director | |
15 Mar 2011 | AD01 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW England on 15 March 2011 | |
14 Jan 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2010 | AA | Full accounts made up to 30 June 2009 | |
10 Dec 2009 | AD01 | Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 10 December 2009 | |
30 Jun 2009 | 363a | Return made up to 25/06/09; full list of members | |
13 Aug 2008 | 288b | Appointment terminated director taner kose | |
13 Aug 2008 | 288b | Appointment terminated director sener kose |