- Company Overview for ENISH RESTAURANT & BAR LIMITED (08260444)
- Filing history for ENISH RESTAURANT & BAR LIMITED (08260444)
- People for ENISH RESTAURANT & BAR LIMITED (08260444)
- Insolvency for ENISH RESTAURANT & BAR LIMITED (08260444)
- More for ENISH RESTAURANT & BAR LIMITED (08260444)
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) |
---|---|---|---|
14 Sep 2022 | COCOMP | Order of court to wind up | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Nov 2019 | CS01 | Confirmation statement made on 19 October 2019 with updates | |
17 Oct 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Oct 2019 | PSC01 | Notification of Oludayo Ojo as a person with significant control on 30 September 2019 | |
12 Oct 2019 | AP01 | Appointment of Mrs Oludayo Ojo as a director on 30 September 2019 | |
12 Oct 2019 | TM01 | Termination of appointment of Olushola Olakunle Medupin as a director on 30 September 2019 | |
12 Oct 2019 | TM01 | Termination of appointment of Eniola Adeola Medupin as a director on 30 September 2019 | |
12 Oct 2019 | PSC07 | Cessation of Olushola Medupin as a person with significant control on 30 September 2019 | |
12 Oct 2019 | AD01 | Registered office address changed from 228 Lewisham High Street London SE13 6JU to Unit 214 Astra House 23/25 Arklow Road London SE14 6EB on 12 October 2019 | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
12 Sep 2017 | AA | Micro company accounts made up to 31 October 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
31 Jul 2016 | AA | Micro company accounts made up to 31 October 2015 | |
16 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2016 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2015 | AA | Micro company accounts made up to 31 October 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
08 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued |