Cg Restaurants (Uk) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 1, 2008)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
DWSCO 2654 LIMITED
LONDON BRASSERIES LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05639329 |
Record last updated | Sunday, April 5, 2015 12:47:29 AM UTC |
Official Address | 1 Great Cumberland Place Marble Arch London W1h7lw Bryanston And Dorset Square There are 14,765 companies registered at this street |
Locality | Bryanston And Dorset Squarelondon |
Region | WestminsterLondon, England |
Postal Code | W1H7LW |
Sector | Restaurants |
Visits
Document Type | Publication date | Download link | |
Registry | Jul 17, 2012 | Second notification of strike-off action in london gazette |  |
Registry | Jul 10, 2012 | Change of particulars for secretary |  |
Registry | Apr 17, 2012 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Mar 7, 2011 | Statement of company's affairs |  |
Registry | Mar 7, 2011 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Mar 7, 2011 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jan 24, 2011 | Change of registered office address |  |
Registry | Jan 18, 2011 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Jan 18, 2011 | Statement of satisfaction in full or in part of mortgage or charge 5639... |  |
Financials | Dec 13, 2010 | Annual accounts |  |
Registry | Dec 7, 2010 | Annual return |  |
Registry | Feb 22, 2010 | Section 175 comp act 06 08 |  |
Registry | Feb 22, 2010 | Alteration to memorandum and articles |  |
Financials | Feb 2, 2010 | Annual accounts |  |
Registry | Feb 1, 2010 | Annual return |  |
Registry | Nov 12, 2009 | Change of particulars for secretary |  |
Registry | Nov 12, 2009 | Resignation of one Director |  |
Registry | Nov 11, 2009 | Appointment of a man as Director |  |
Registry | Oct 14, 2009 | Appointment of a man as Restaurateur and Director |  |
Registry | Jun 4, 2009 | Change of accounting reference date |  |
Financials | Mar 19, 2009 | Annual accounts |  |
Registry | Dec 11, 2008 | Annual return |  |
Registry | Jun 11, 2008 | Company name change |  |
Registry | Jun 7, 2008 | Change of name certificate |  |
Registry | Apr 10, 2008 | Appointment of a man as Director |  |
Registry | Apr 8, 2008 | Appointment of a man as Director 5639... |  |
Registry | Apr 7, 2008 | Resignation of a director |  |
Registry | Apr 7, 2008 | Resignation of a director 5639... |  |
Financials | Apr 1, 2008 | Annual accounts |  |
Registry | Mar 31, 2008 | Resignation of one Director (a man) |  |
Registry | Jan 31, 2008 | Two appointments: 2 men |  |
Registry | Jan 11, 2008 | Particulars of a mortgage or charge |  |
Registry | Dec 27, 2007 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Dec 5, 2007 | Annual return |  |
Registry | Jul 16, 2007 | Annual return 5639... |  |
Registry | Jun 19, 2007 | Resignation of a secretary |  |
Registry | Jun 19, 2007 | Change in situation or address of registered office |  |
Registry | Jun 19, 2007 | Appointment of a secretary |  |
Registry | Feb 27, 2007 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Feb 23, 2007 | Annual return |  |
Registry | Jan 24, 2007 | Declaration that part of the property or undertaking charges |  |
Registry | Jan 24, 2007 | Declaration that part of the property or undertaking charges 5639... |  |
Registry | Jan 24, 2007 | Declaration that part of the property or undertaking charges |  |
Registry | Jan 23, 2007 | Particulars of a mortgage or charge |  |
Registry | Jan 23, 2007 | Particulars of a mortgage or charge 5639... |  |
Registry | Dec 14, 2006 | Change of accounting reference date |  |
Registry | Oct 13, 2006 | Particulars of a mortgage or charge |  |
Registry | Oct 5, 2006 | Particulars of a mortgage or charge 5639... |  |
Registry | Aug 16, 2006 | Particulars of a mortgage or charge |  |
Registry | Aug 14, 2006 | Appointment of a director |  |
Registry | Aug 14, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Aug 14, 2006 | Notice of increase in nominal capital |  |
Registry | Aug 14, 2006 | Alteration to memorandum and articles |  |
Registry | Aug 10, 2006 | Particulars of a mortgage or charge |  |
Registry | Aug 5, 2006 | Particulars of a mortgage or charge 5639... |  |
Registry | Aug 5, 2006 | Particulars of a mortgage or charge |  |
Registry | Aug 2, 2006 | Two appointments: a man and a woman |  |
Registry | Jun 15, 2006 | Appointment of a director |  |
Registry | Jun 15, 2006 | Resignation of a director |  |
Registry | Jun 15, 2006 | Elective resolution |  |
Registry | Jun 8, 2006 | Appointment of a man as Director |  |
Registry | May 26, 2006 | Change of name certificate |  |
Registry | May 26, 2006 | Company name change |  |
Registry | May 8, 2006 | Alteration to memorandum and articles |  |
Registry | Nov 29, 2005 | Two appointments: 2 companies |  |