LA CENA RESTAURANT LIMITED

Unit 6 Toft Court Unit 6 Toft Court, Brough, HU15 1BA, East Yorkshire, United Kingdom
StatusDISSOLVED
Company No.07131776
CategoryPrivate Limited Company
Incorporated21 Jan 2010
Age14 years, 4 months
JurisdictionEngland Wales
Dissolution03 Sep 2013
Years10 years, 8 months, 18 days

SUMMARY

LA CENA RESTAURANT LIMITED is an dissolved private limited company with number 07131776. It was incorporated 14 years, 4 months ago, on 21 January 2010 and it was dissolved 10 years, 8 months, 18 days ago, on 03 September 2013. The company address is Unit 6 Toft Court Unit 6 Toft Court, Brough, HU15 1BA, East Yorkshire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 03 Sep 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 21 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2012

Action Date: 15 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-10-15

Officer name: Kelly Marie Gwilliam

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bahadir Telli

Termination date: 2012-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bahadir Telli

Termination date: 2012-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-02-01

Officer name: Kelly Marie Gwilliam

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2012

Action Date: 05 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bahadir Telli

Appointment date: 2011-11-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jan 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA01

New date: 2011-11-30

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2011

Action Date: 20 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bahadir Telli

Termination date: 2011-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Oct 2011

Action Date: 14 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-14

Old address: Medina House 2 Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2011

Action Date: 06 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bahadir Telli

Appointment date: 2011-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2011

Action Date: 06 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-04-06

Officer name: Christopher John Smith

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2011

Action Date: 06 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Raymond Parker

Termination date: 2011-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2011

Action Date: 21 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-21

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2011

Action Date: 21 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren Raymond Parker

Change date: 2011-01-21

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2010

Action Date: 22 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-22

Old address: 8 Fuchsia Drive Hull East Yorkshire HU4 6US England

Documents

View document PDF

Change account reference date company current extended

Date: 22 Nov 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-01-31

New date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2010

Action Date: 21 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-21

Officer name: Mr Darren Raymond Parker

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-08

Officer name: Mr Christopher John Smith

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Smith

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2010

Action Date: 21 Jan 2010

Category: Capital

Type: SH01

Date: 2010-01-21

Capital : 2 GBP

Documents

View document PDF

Incorporation company

Date: 21 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORNICHE CAPITAL LIMITED

DEVONSHIRE HOUSE,LONDON,EC1M 7AD

Number:06159302
Status:ACTIVE
Category:Private Limited Company

DAVEY'S LONDON LIMITED

27 PRINCELET STREET,LONDON,E1 6QH

Number:10848662
Status:ACTIVE
Category:Private Limited Company

EXPAND RECRUITS LTD

1ST FLOOR, NORWICH HOUSE,HULL,HU1 3ES

Number:11517957
Status:ACTIVE
Category:Private Limited Company

HALTSTAR LIMITED

98 LOLLARD STREET,,SE11 6PX

Number:02673540
Status:LIQUIDATION
Category:Private Limited Company

J DICK ELECTRICAL LIMITED

109 HIGH ROAD,WEST YORKSHIRE,WF12 8BB

Number:06143521
Status:ACTIVE
Category:Private Limited Company

PSK RETAIL LIMITED

58 HIGH STREET,PINNER,HA5 5PZ

Number:10742776
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