- Company Overview for THE BROMPTON QUARTER CAFE LIMITED (05598256)
- Filing history for THE BROMPTON QUARTER CAFE LIMITED (05598256)
- People for THE BROMPTON QUARTER CAFE LIMITED (05598256)
- Charges for THE BROMPTON QUARTER CAFE LIMITED (05598256)
- Insolvency for THE BROMPTON QUARTER CAFE LIMITED (05598256)
- More for THE BROMPTON QUARTER CAFE LIMITED (05598256)
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 Apr 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 12 January 2012 | |
23 Jan 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 9 November 2011 | |
27 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 9 May 2011 | |
04 May 2011 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 April 2011 | |
04 May 2011 | 1.4 | Notice of completion of voluntary arrangement | |
17 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 9 November 2010 | |
29 Jul 2010 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 June 2010 | |
15 Dec 2009 | 600 | Appointment of a voluntary liquidator | |
08 Dec 2009 | 4.20 | Statement of affairs with form 4.19 | |
26 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2009 | AD01 | Registered office address changed from 223-225 Brompton Road Chelsea London SW3 2EJ on 21 November 2009 | |
17 Nov 2009 | 600 | Appointment of a voluntary liquidator | |
10 Jul 2009 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 June 2009 | |
30 Apr 2009 | 287 | Registered office changed on 30/04/2009 from c/o westbury 2ND floor 145-157 st john street london EC1V 4PY | |
05 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
22 Sep 2008 | 287 | Registered office changed on 22/09/2008 from palladium house 1-4 argyll street london W1F 7LD | |
14 Jul 2008 | 288a | Secretary appointed geraldine delevaux | |
14 Jul 2008 | 288b | Appointment Terminated Secretary hf secretarial services LIMITED | |
06 Jun 2008 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
16 Apr 2008 | 363a | Return made up to 20/10/07; full list of members | |
19 Sep 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
13 Sep 2007 | 395 | Particulars of mortgage/charge |