Advanced company searchLink opens in new window

CULINARY CONCEPTS (LEICESTER SQUARE) LIMITED

Company number 07197843

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2019 DS01 Application to strike the company off the register
18 Apr 2019 AD02 Register inspection address has been changed from 35 Great St Helen's London EC3A 6AP England to 4th Floor 45 Monmouth Street London WC2H 9DG
04 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
03 Apr 2019 CH04 Secretary's details changed for First Names Secretaries (Gb) Limited on 25 March 2019
03 Apr 2019 CH01 Director's details changed for Ms Dani Murray on 16 February 2018
28 Sep 2018 AA Accounts for a small company made up to 31 December 2017
05 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
19 Feb 2018 AP04 Appointment of First Names Secretaries (Gb) Limited as a secretary on 16 February 2018
19 Feb 2018 AD01 Registered office address changed from Herschel House 58 Herschel Street Slough Berkshire SL1 1PG to 4th Floor, 45 Monmouth Street London WC2H 9DG on 19 February 2018
19 Feb 2018 TM02 Termination of appointment of Intertrust (Uk) Limited as a secretary on 16 February 2018
10 Nov 2017 AA Accounts for a small company made up to 31 December 2016
22 May 2017 CS01 Confirmation statement made on 22 March 2017 with updates
22 May 2017 TM01 Termination of appointment of Michael Thomas Dojlidko as a director on 28 February 2017
18 Apr 2017 CH01 Director's details changed for Ms Dani Murray on 1 February 2017
20 Mar 2017 AD03 Register(s) moved to registered inspection location 35 Great St Helen's London EC3A 6AP
20 Mar 2017 AD02 Register inspection address has been changed to 35 Great St Helen's London EC3A 6AP
17 Mar 2017 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 1 January 2017
18 Oct 2016 AP01 Appointment of Ms Dani Murray as a director on 23 September 2016
18 Oct 2016 AA Accounts for a small company made up to 31 December 2015
12 May 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
12 May 2016 AP01 Appointment of Mr Michael Thomas Dojlidko as a director on 8 October 2015
11 May 2016 TM01 Termination of appointment of Danilda Ruiz as a director on 8 October 2015
28 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1