Advanced company searchLink opens in new window

LEEDS RESTAURANT LIMITED

Company number 07408439

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)
11 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
11 Jul 2016 L64.07 Completion of winding up
14 Aug 2015 COCOMP Order of court to wind up
06 Aug 2015 1.4 Notice of completion of voluntary arrangement
13 Jun 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 29 April 2015
09 May 2014 1.1 Notice to Registrar of companies voluntary arrangement taking effect
25 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
27 Dec 2013 AA Total exemption small company accounts made up to 31 October 2012
21 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2012 TM02 Termination of appointment of Asp Secretarial Services Limited as a secretary
30 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
Statement of capital on 2012-10-30
  • GBP 1
05 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
04 Nov 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
04 Nov 2011 CH01 Director's details changed for Mr Frank Dowling on 1 July 2011
04 Nov 2011 CH04 Secretary's details changed for Asp Secretarial Services Limited on 31 August 2011
01 Jul 2011 AD01 Registered office address changed from 8 Crane Street London SE10 9NP United Kingdom on 1 July 2011
01 Jul 2011 TM01 Termination of appointment of James Lopez as a director
05 Nov 2010 AP04 Appointment of Asp Secretarial Services Limited as a secretary
29 Oct 2010 AP01 Appointment of Mr Frank Dowling as a director
15 Oct 2010 AD01 Registered office address changed from 8 Crane Street London SE10 9NT United Kingdom on 15 October 2010
15 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)