- Company Overview for PORTOBELLO RESTAURANT LIMITED (07126167)
- Filing history for PORTOBELLO RESTAURANT LIMITED (07126167)
- People for PORTOBELLO RESTAURANT LIMITED (07126167)
- Insolvency for PORTOBELLO RESTAURANT LIMITED (07126167)
- More for PORTOBELLO RESTAURANT LIMITED (07126167)
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 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 14 February 2022 | |
19 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 14 February 2021 | |
20 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 February 2020 | |
20 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 February 2019 | |
23 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
12 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2018 | AD01 | Registered office address changed from 100 Long Street Atherstone Warwickshire CV9 1AP United Kingdom to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 16 February 2018 | |
13 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jan 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Apr 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Apr 2012 | AR01 |
Annual return made up to 15 January 2012 with full list of shareholders
Statement of capital on 2012-04-20
|
|
20 Apr 2012 | CH01 | Director's details changed for Miss Jacqueline Claire Shilling on 20 April 2011 | |
27 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
23 Feb 2010 | TM01 | Termination of appointment of Simon Derry as a director |