- Company Overview for ARCADIAN RESTAURANTS LIMITED (09746674)
- Filing history for ARCADIAN RESTAURANTS LIMITED (09746674)
- People for ARCADIAN RESTAURANTS LIMITED (09746674)
- Insolvency for ARCADIAN RESTAURANTS LIMITED (09746674)
- More for ARCADIAN RESTAURANTS LIMITED (09746674)
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) |
---|---|---|---|
19 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
19 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2022 | |
08 Dec 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
26 Nov 2021 | AD01 | Registered office address changed from Unit a201, Milano, the Arcadian Centre 70, Hurst Street the Arcadian Centre Birmingham B5 4TD England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 26 November 2021 | |
26 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
26 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2021 | LIQ02 | Statement of affairs | |
14 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2021 | CS01 | Confirmation statement made on 30 March 2021 with updates | |
07 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 30 March 2020 with updates | |
23 Oct 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
29 Aug 2019 | AD01 | Registered office address changed from 5 Albany Road Coventry CV5 6JQ England to Unit a201, Milano, the Arcadian Centre 70, Hurst Street the Arcadian Centre Birmingham B5 4TD on 29 August 2019 | |
07 Aug 2019 | RP04CS01 | Second filing of Confirmation Statement dated 18/07/2019 | |
18 Jul 2019 | CS01 |
Confirmation statement made on 18 July 2019 with updates
|
|
18 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
12 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2019 | TM01 | Termination of appointment of Joshua Gabriel Fullerton as a director on 11 June 2019 | |
11 Jun 2019 | PSC01 | Notification of Rocco Tony Griffiths as a person with significant control on 11 June 2019 | |
11 Jun 2019 | AP01 | Appointment of Mr Rocco Tony Griffiths as a director on 11 June 2019 | |
06 Mar 2019 | AA | Micro company accounts made up to 31 August 2018 | |
16 Aug 2018 | TM01 | Termination of appointment of Martyn Bartlett as a director on 15 August 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates |