- Company Overview for EIGHT OVER EIGHT RESTAURANT LIMITED (04549622)
- Filing history for EIGHT OVER EIGHT RESTAURANT LIMITED (04549622)
- People for EIGHT OVER EIGHT RESTAURANT LIMITED (04549622)
- Charges for EIGHT OVER EIGHT RESTAURANT LIMITED (04549622)
- Insolvency for EIGHT OVER EIGHT RESTAURANT LIMITED (04549622)
- More for EIGHT OVER EIGHT RESTAURANT LIMITED (04549622)
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) |
---|---|---|---|
23 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Oct 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 April 2023 | |
18 Feb 2023 | AD01 | Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 18 February 2023 | |
10 Aug 2022 | AD01 | Registered office address changed from Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 10 August 2022 | |
07 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 April 2022 | |
25 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 16 April 2021 | |
11 May 2020 | AD01 | Registered office address changed from B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 11 May 2020 | |
06 May 2020 | LIQ02 | Statement of affairs | |
06 May 2020 | 600 | Appointment of a voluntary liquidator | |
06 May 2020 | RESOLUTIONS |
Resolutions
|
|
01 May 2020 | MR04 | Satisfaction of charge 1 in full | |
01 May 2020 | MR04 | Satisfaction of charge 2 in full | |
01 May 2020 | MR04 | Satisfaction of charge 3 in full | |
04 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
26 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
31 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
09 Oct 2017 | CH01 | Director's details changed for Mr William Roy Ricker on 1 October 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
28 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
03 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
22 Oct 2015 | CH01 | Director's details changed for Mr William Roy Ricker on 1 January 2015 |