SINGAPORE GARDEN RESTAURANT LIMITED
Status | DISSOLVED |
Company No. | 02132758 |
Category | Private Limited Company |
Incorporated | 19 May 1987 |
Age | 37 years, 15 days |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 years, 6 months, 16 days |
SUMMARY
SINGAPORE GARDEN RESTAURANT LIMITED is an dissolved private limited company with number 02132758. It was incorporated 37 years, 15 days ago, on 19 May 1987 and it was dissolved 3 years, 6 months, 16 days ago, on 17 November 2020. The company address is 1st Floor 1st Floor, Portsmouth, PO2 7DP, Hampshire.
Company Fillings
Termination director company with name termination date
Date: 30 Mar 2018
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Siam Kiang Lim
Termination date: 2015-06-29
Documents
Mortgage satisfy charge full
Date: 13 Sep 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Dissolved compulsory strike off suspended
Date: 23 Apr 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2015
Action Date: 08 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-08
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2014
Action Date: 08 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-08
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2013
Action Date: 08 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-08
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2012
Action Date: 08 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-08
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2011
Action Date: 08 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-08
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2010
Action Date: 08 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-08
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Siam Kiang Lim
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 08 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/08; full list of members
Documents
Legacy
Date: 18 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 16 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 21 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 03 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 06 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/03; full list of members
Documents
Legacy
Date: 05 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 23 Feb 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Feb 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/01; full list of members
Documents
Accounts with accounts type full
Date: 19 Jul 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 26 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/00; full list of members
Documents
Legacy
Date: 22 Dec 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 03 May 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 03 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/99; full list of members
Documents
Accounts with accounts type full
Date: 05 Jul 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 07 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/98; no change of members
Documents
Legacy
Date: 20 Oct 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 05 May 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 23 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/97; no change of members
Documents
Accounts with accounts type full
Date: 30 Oct 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 11 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/96; full list of members
Documents
Accounts with accounts type full
Date: 05 Aug 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 23 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/95; no change of members
Documents
Accounts with accounts type full
Date: 04 Sep 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 31 Aug 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 15 Aug 1995
Category: Address
Type: 287
Description: Registered office changed on 15/08/95 from: 2ND floor 7 portland place london W1N 3AA
Documents
Accounts with accounts type full
Date: 24 Apr 1995
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 06 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/94; no change of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 31 Jan 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 21 Dec 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 21 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/93; full list of members
Documents
Accounts with accounts type full
Date: 04 Aug 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Resolution
Date: 21 Jun 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jun 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jun 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jun 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jun 1993
Category: Capital
Type: 88(2)R
Description: Ad 10/06/93--------- £ si 260000@1=260000 £ ic 1000/261000
Documents
Legacy
Date: 21 Jun 1993
Category: Capital
Type: 123
Description: £ nc 1000/261000 10/06/93
Documents
Legacy
Date: 22 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/92; no change of members
Documents
Legacy
Date: 08 Dec 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 07 Dec 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Oct 1992
Category: Address
Type: 287
Description: Registered office changed on 26/10/92 from: becket house 1 lambeth palace road london SE1 7EU
Documents
Accounts with accounts type small
Date: 28 Jan 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 04 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 08/12/91; no change of members
Documents
Accounts with accounts type small
Date: 16 Apr 1991
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 14 Dec 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Dec 1990
Category: Annual-return
Type: 363
Description: Return made up to 08/12/90; full list of members
Documents
Accounts with accounts type small
Date: 28 Sep 1990
Action Date: 30 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-30
Documents
Legacy
Date: 13 Sep 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 07 Mar 1990
Category: Address
Type: 287
Description: Registered office changed on 07/03/90 from: 58/60 berners street london W1P 3AE
Documents
Accounts with accounts type small
Date: 13 Sep 1989
Action Date: 30 Jun 1988
Category: Accounts
Type: AA
Made up date: 1988-06-30
Documents
Legacy
Date: 13 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 21/03/89; full list of members
Documents
Legacy
Date: 13 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Legacy
Date: 28 Oct 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Feb 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Resolution
Date: 08 Sep 1987
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Sep 1987
Category: Address
Type: 287
Description: Registered office changed on 08/09/87 from: 1/3 leonard st london EC2
Documents
Legacy
Date: 08 Sep 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 15 Aug 1987
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Certificate change of name company
Date: 04 Aug 1987
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sealdate LIMITED\certificate issued on 04/08/87
Documents
Some Companies
B & W CONSTRUCTION SERVICES LIMITED
12 NEWTON ROAD,GLENROTHES,KY7 6QR
Number: | SC591302 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 SAMPSON ROAD NORTH,BIRMINGHAM,B11 1BG
Number: | 03300702 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLINGTON HOUSE,LONDON COLNEY, ST.ALBANS,AL2 1EU
Number: | 02534512 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
4 EMERALD CLOSE,WOKINGHAM,RG41 3UJ
Number: | 10742231 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
10 CHALCOT ROAD,LONDON,NW1 8LH
Number: | 11263471 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH WEST WASTE AND RECYCLING LIMITED
35 SEAKING ROAD,BARNSTAPLE,EX31 3GB
Number: | 10980178 |
Status: | ACTIVE |
Category: | Private Limited Company |