RESTAURANT MANAGEMENT (UK) LIMITED

Cvr Global Llp New Fetter Place West Cvr Global Llp New Fetter Place West, London, EC4A 1AA
StatusDISSOLVED
Company No.06235801
CategoryPrivate Limited Company
Incorporated02 May 2007
Age17 years, 30 days
JurisdictionEngland Wales
Dissolution29 Nov 2018
Years5 years, 6 months, 2 days

SUMMARY

RESTAURANT MANAGEMENT (UK) LIMITED is an dissolved private limited company with number 06235801. It was incorporated 17 years, 30 days ago, on 02 May 2007 and it was dissolved 5 years, 6 months, 2 days ago, on 29 November 2018. The company address is Cvr Global Llp New Fetter Place West Cvr Global Llp New Fetter Place West, London, EC4A 1AA.



Company Fillings

Gazette dissolved liquidation

Date: 29 Nov 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 29 Aug 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 26 May 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation miscellaneous

Date: 06 Jun 2017

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:annual report for period up to and including the 26/03/2017

Documents

View document PDF

Liquidation miscellaneous

Date: 07 Jun 2016

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:Progress report ends 26/03/2016

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-30

New address: Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA

Old address: Russell Square House 10-12 Russell Square London EC1B 5LF

Documents

View document PDF

Liquidation miscellaneous

Date: 24 Aug 2015

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:liquidators annual progress report to 26/03/2015

Documents

View document PDF

Liquidation miscellaneous

Date: 02 Jun 2014

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:liquidators' progress report :- 27/03/2013 - 26/03/2014

Documents

View document PDF

Liquidation disclaimer notice

Date: 15 Jan 2014

Category: Insolvency

Type: F10.2

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Apr 2013

Action Date: 22 Apr 2013

Category: Address

Type: AD01

Old address: 2Nd Floor 39 Gerrard Street London W1D 5QD

Change date: 2013-04-22

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 18 Apr 2013

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 26 Mar 2013

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pei Leong Wang

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Chee Shing Fung

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2012

Action Date: 02 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Termination secretary company with name

Date: 08 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sui Dai

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 02 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-02

Documents

View document PDF

Termination director company with name

Date: 03 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Winston Leong

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pei Hua Leong Wang

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2010

Action Date: 02 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2008 to 30/04/2008

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 02/05/07\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 16/06/07 from: c/O. W.E.S. newton & co. 68 ferndene road london SE24 0AB

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 02 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNAMOTION LIMITED

27 STOCKWOOD BUSINESS PARK,REDDITCH,B96 6SX

Number:04705022
Status:ACTIVE
Category:Private Limited Company

BJP HOME SUPPORT LIMITED

6-10 CHURCH STREET,GUISBOROUGH,TS14 6BS

Number:06988220
Status:ACTIVE
Category:Private Limited Company

OPTICARE EYE CARE SPECIALISTS LTD

276 QUEENS ROAD,HALIFAX,HX1 4NJ

Number:08477013
Status:ACTIVE
Category:Private Limited Company

ORNAMENTAL IRONWORKS AND FABRICATORS LTD

23 DUNSTAN ROAD,THATCHAM,RG18 4QS

Number:09012845
Status:ACTIVE
Category:Private Limited Company

SELECT MANY LIMITED

46 CHURCH LANE,BRISTOL,BS48 3PQ

Number:09508306
Status:ACTIVE
Category:Private Limited Company

SMALL BUT CREATIVE LTD

93 BELVEDERE MANOR,LURGAN,BT67 9NN

Number:NI655009
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source