FINA RESTAURANTS LIMITED
Status | DISSOLVED |
Company No. | 04253543 |
Category | Private Limited Company |
Incorporated | 17 Jul 2001 |
Age | 22 years, 10 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 19 Nov 2019 |
Years | 4 years, 6 months, 9 days |
SUMMARY
FINA RESTAURANTS LIMITED is an dissolved private limited company with number 04253543. It was incorporated 22 years, 10 months, 11 days ago, on 17 July 2001 and it was dissolved 4 years, 6 months, 9 days ago, on 19 November 2019. The company address is The Old Bank The Old Bank, Hale, WA15 9SQ, Cheshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 19 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2018
Action Date: 13 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-13
Old address: 11 Marketplace Macclesfield Cheshire SK10 1EB
New address: The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ
Documents
Liquidation voluntary statement of affairs
Date: 11 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 07 Nov 2017
Action Date: 03 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-03
Officer name: Amanda Fazelynia
Documents
Termination secretary company with name termination date
Date: 07 Nov 2017
Action Date: 03 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-11-03
Officer name: Amanda Fazelynia
Documents
Confirmation statement with no updates
Date: 09 Aug 2017
Action Date: 17 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-17
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 22 Jul 2016
Action Date: 17 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-17
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 17 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-17
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 17 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-17
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2013
Action Date: 17 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-17
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2012
Action Date: 17 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-17
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2011
Action Date: 17 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-17
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2010
Action Date: 17 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-17
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Certificate change of name company
Date: 04 Mar 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sarafina LIMITED\certificate issued on 04/03/10
Documents
Change of name notice
Date: 04 Mar 2010
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 30 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 30/07/2009 from 11 marketplace macclesfield cheshire SK10 1EB
Documents
Legacy
Date: 30 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/09; full list of members
Documents
Legacy
Date: 30 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 30/07/2009 from 80 water lane wilmslow cheshire SK9 1RB
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/08; full list of members
Documents
Legacy
Date: 05 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 07 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 08 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/05; full list of members
Documents
Legacy
Date: 08 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 08/08/05 from: 169 kingsway manchester lancashire M19 2ND
Documents
Legacy
Date: 13 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 May 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 18 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/03; full list of members
Documents
Legacy
Date: 23 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 19 May 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 14 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/02; full list of members
Documents
Legacy
Date: 14 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 14 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/02 to 31/10/02
Documents
Legacy
Date: 14 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 27 Jul 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sarasina LIMITED\certificate issued on 27/07/01
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10533802 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 HYDES ROAD,WEDNESBURY,WS10 9SY
Number: | 09452134 |
Status: | ACTIVE |
Category: | Private Limited Company |
212 BULLHEAD ROAD,BOREHAMWOOD,WD6 1RH
Number: | 08322621 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS002443 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
PARALLEL PROPERTY MANAGEMENT LIMITED
3RD FLOOR ROXBURGHE HOUSE,LONDON,W1B 2HA
Number: | 11259813 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHINON COURT,TIVERTON,EX16 6SS
Number: | 05362054 |
Status: | LIQUIDATION |
Category: | Private Limited Company |