OSTUNI RESTAURANTS LIMITED

1 Kings Avenue, London, N21 3NA
StatusDISSOLVED
Company No.08149166
CategoryPrivate Limited Company
Incorporated19 Jul 2012
Age11 years, 10 months, 29 days
JurisdictionEngland Wales
Dissolution13 Aug 2022
Years1 year, 10 months, 4 days

SUMMARY

OSTUNI RESTAURANTS LIMITED is an dissolved private limited company with number 08149166. It was incorporated 11 years, 10 months, 29 days ago, on 19 July 2012 and it was dissolved 1 year, 10 months, 4 days ago, on 13 August 2022. The company address is 1 Kings Avenue, London, N21 3NA.



Company Fillings

Gazette dissolved liquidation

Date: 13 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 13 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 May 2021

Action Date: 14 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Address

Type: AD01

New address: 1 Kings Avenue London N21 3NA

Old address: 24 Conduit Place London WE2 1EP

Change date: 2020-06-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 May 2020

Action Date: 14 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 26 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation disclaimer notice

Date: 23 May 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 23 May 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-15

New address: 24 Conduit Place London WE2 1EP

Old address: 24 Condult Place London WE2 1EP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Address

Type: AD01

Old address: 22a College Parade Salusbury Road London NW6 6RN

Change date: 2019-04-05

New address: 24 Condult Place London WE2 1EP

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Masseria Group Limited

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Change person director company with change date

Date: 16 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-15

Officer name: Mr Robert Andreas Claassen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Aug 2016

Action Date: 23 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-23

Charge number: 081491660001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Andreas Claassen

Change date: 2016-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2016

Action Date: 30 Mar 2016

Category: Address

Type: AD01

New address: 22a College Parade Salusbury Road London NW6 6RN

Old address: 22a College Parade Salusbury Road London NW6 6RN

Change date: 2016-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2015

Action Date: 05 Aug 2015

Category: Address

Type: AD01

Old address: Acre House 11/15 William Road London NW1 3ER

New address: 22a College Parade Salusbury Road London NW6 6RN

Change date: 2015-08-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Certificate change of name company

Date: 10 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sessana grande LIMITED\certificate issued on 10/04/14

Documents

View document PDF

Change of name notice

Date: 10 Apr 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 19 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-19

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Sep 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-07-31

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2012

Action Date: 24 Jul 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-07-24

Documents

View document PDF

Incorporation company

Date: 19 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAMONIX GROUP LIMITED

THE MALTINGS,SANDON,SG9 0RU

Number:05856372
Status:ACTIVE
Category:Private Limited Company

ELMWOOD MANAGEMENT SERVICES LIMITED

APARTMENT 6 "ELMWOOD",BELFAST,BT7 2GQ

Number:NI020121
Status:ACTIVE
Category:Private Limited Company

MSK INGREDIENTS LIMITED

OFFICE SUITE A, SHEEPBRIDGE BUSINESS PARK,CHESTERFIELD,S41 9RX

Number:05389120
Status:ACTIVE
Category:Private Limited Company

RHODIA OVERSEAS LIMITED

34 CLARENDON ROAD,WATFORD,WD17 1JJ

Number:04050809
Status:ACTIVE
Category:Private Limited Company

SECURITY KINGS LIMITED

51 WORCESTER ROAD,BURTON-ON-TRENT,DE15 9JA

Number:09826187
Status:ACTIVE
Category:Private Limited Company

TNL PROJECTS LIMITED

106 MORLEY HILL,ENFIELD,EN2 0BG

Number:07827796
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