- Company Overview for ORIOLE RESTAURANTS LIMITED (06712845)
- Filing history for ORIOLE RESTAURANTS LIMITED (06712845)
- People for ORIOLE RESTAURANTS LIMITED (06712845)
- Charges for ORIOLE RESTAURANTS LIMITED (06712845)
- Insolvency for ORIOLE RESTAURANTS LIMITED (06712845)
- More for ORIOLE RESTAURANTS LIMITED (06712845)
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) |
---|---|---|---|
18 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Oct 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 October 2020 | |
31 Oct 2019 | AD01 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 2nd Floor a8Fraahv110 Cannon Street London EC4N 6EU on 31 October 2019 | |
30 Oct 2019 | LIQ02 | Statement of affairs | |
30 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
30 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
05 Jun 2019 | AD01 | Registered office address changed from The Ridings 30 Hurstwood South Ascot Berkshire SL5 9SP United Kingdom to 61 Bridge Street Kington HR5 3DJ on 5 June 2019 | |
04 Jun 2019 | MR04 | Satisfaction of charge 1 in full | |
28 May 2019 | AD01 | Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to The Ridings 30 Hurstwood South Ascot Berkshire SL5 9SP on 28 May 2019 | |
28 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
17 Sep 2018 | CH01 | Director's details changed for Mr Lee Dale Ginsberg on 17 September 2018 | |
17 Sep 2018 | CH01 | Director's details changed for Mr Dean James Ginsberg on 17 September 2018 | |
17 Sep 2018 | CH01 | Director's details changed for Mrs Jacqueline Helen Ginsberg on 17 September 2018 | |
17 Sep 2018 | CH01 | Director's details changed for Mr Shaun Lee Ginsberg on 17 September 2018 | |
17 Sep 2018 | CH01 | Director's details changed for Miss Tarryn Jacqui Ginsberg on 17 September 2018 | |
30 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Sep 2017 | CS01 | Confirmation statement made on 21 September 2017 with updates | |
29 Sep 2017 | PSC01 | Notification of Lee Dale Ginsberg as a person with significant control on 6 April 2016 | |
29 Sep 2017 | PSC01 | Notification of Jacqueline Helen Ginsberg as a person with significant control on 6 April 2016 | |
29 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 29 September 2017 | |
25 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2017 | AP01 | Appointment of Miss Tarryn Jacqui Ginsberg as a director on 7 August 2017 |