Vrisaki Restaurant LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 30, 2021)
- original incorporation documents (if available)
- 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
|
|
Last balance sheet date | 2021-11-30 | |
Employees | £7 | -28.58% |
Total assets | £9,492 | -331.52% |
VRISAKI RESTAURANT LIMITED
Company type | Private Limited Company, Active |
Company Number | 11661832 |
Universal Entity Code | 4698-6327-1459-0994 |
Record last updated | Tuesday, May 18, 2021 10:09:42 AM UTC |
Official Address | 105 Seven Sisters Road London United Kingdom N77qr Finsbury Park There are 1,350 companies registered at this street |
Locality | Finsbury Parklondon |
Region | IslingtonLondon, England |
Postal Code | N77QR |
Sector | Licenced restaurants |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 1, 2021 | Two appointments: a man and a woman |  |
Registry | Mar 1, 2021 | Resignation of a woman |  |
Registry | Nov 6, 2018 | Appointment of a woman |  |
Registry | May 7, 2013 | Second notification of strike-off action in london gazette |  |
Registry | Feb 7, 2013 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Nov 27, 2012 | Liquidator's progress report |  |
Registry | Jan 12, 2012 | Liquidator's progress report 5432... |  |
Registry | Oct 7, 2010 | Statement of company's affairs |  |
Registry | Oct 7, 2010 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Oct 7, 2010 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Jun 5, 2010 | Notice of striking-off action discontinued |  |
Registry | Jun 2, 2010 | Annual return |  |
Registry | Jun 2, 2010 | Change of particulars for director |  |
Registry | May 11, 2010 | First notification of strike-off action in london gazette |  |
Registry | Sep 9, 2009 | Resignation of a secretary |  |
Registry | Sep 1, 2009 | Resignation of one Secretary (a woman) |  |
Financials | Jun 17, 2009 | Annual accounts |  |
Registry | May 19, 2009 | Notice of striking-off action discontinued |  |
Registry | May 18, 2009 | Annual return |  |
Registry | Mar 24, 2009 | First notification of strike-off action in london gazette |  |
Registry | Jul 11, 2008 | Annual return |  |
Registry | Jul 11, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Jul 21, 2007 | Annual accounts |  |
Registry | Jun 20, 2007 | Notice of change of directors or secretaries or in their particulars |  |
Registry | May 15, 2007 | Annual return |  |
Registry | Nov 30, 2006 | Particulars of a mortgage or charge |  |
Registry | Nov 24, 2006 | Particulars of a mortgage or charge 5432... |  |
Registry | Jul 13, 2006 | Annual return |  |
Registry | May 23, 2005 | Appointment of a director |  |
Registry | May 9, 2005 | Resignation of a director |  |
Registry | May 9, 2005 | Appointment of a secretary |  |
Registry | May 9, 2005 | Change in situation or address of registered office |  |
Registry | May 9, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | May 9, 2005 | Resignation of a secretary |  |
Registry | Apr 26, 2005 | Two appointments: a man and a woman |  |
Registry | Apr 22, 2005 | Two appointments: 2 companies |  |