COBBLESTONES BAR & BISTRO LIMITED

1 Kings Avenue 1 Kings Avenue, London, N21 3NA
StatusDISSOLVED
Company No.09474792
CategoryPrivate Limited Company
Incorporated06 Mar 2015
Age9 years, 2 months, 1 day
JurisdictionEngland Wales
Dissolution10 Apr 2024
Years27 days

SUMMARY

COBBLESTONES BAR & BISTRO LIMITED is an dissolved private limited company with number 09474792. It was incorporated 9 years, 2 months, 1 day ago, on 06 March 2015 and it was dissolved 27 days ago, on 10 April 2024. The company address is 1 Kings Avenue 1 Kings Avenue, London, N21 3NA.



Company Fillings

Gazette dissolved liquidation

Date: 10 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Nov 2023

Action Date: 30 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Oct 2022

Action Date: 30 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Nov 2021

Action Date: 30 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-08-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Nov 2020

Action Date: 30 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Oct 2019

Action Date: 30 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-18

New address: 1 Kings Avenue Winchmore Hill London N21 3NA

Old address: Canal Basin Sowerby Bridge Wharf Halifax West Yorkshire HX6 2AG England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-30

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-23

Old address: Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD England

New address: Canal Basin Sowerby Bridge Wharf Halifax West Yorkshire HX6 2AG

Documents

View document PDF

Certificate change of name company

Date: 10 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cobblestone bar & bistro LIMITED\certificate issued on 10/03/15

Documents

View document PDF

Incorporation company

Date: 06 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARECO LIMITED

WATTS CLIFT HOLDINGS LIMITED,ALDRIDGE, WALSALL,WS9 8DJ

Number:06057526
Status:ACTIVE
Category:Private Limited Company

GUY MITCH LIMITED

1ST FLOOR,GIBSON HOUSE 800,TOTTENHAM,N17 0DH

Number:10674070
Status:ACTIVE
Category:Private Limited Company
Number:09736753
Status:ACTIVE
Category:Community Interest Company

JU JITSU NORTHERN IRELAND LTD.

UNIT 61/62 4 BALLOO DRIVE,BANGOR,BT19 7QY

Number:NI638857
Status:ACTIVE
Category:Private Limited Company

PRIMUS TAX ADVISERS LIMITED

82 HIGH STREET,WARRINGTON,WA3 3DA

Number:11191839
Status:ACTIVE
Category:Private Limited Company

RUSHMERE BUILDERS LIMITED

UNIT A2,THE CROFT HIGH STREET,LEICESTER,LE8 6LQ

Number:07119200
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