INSIDE RESTAURANTS LTD

2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN
StatusDISSOLVED
Company No.10530643
CategoryPrivate Limited Company
Incorporated17 Dec 2016
Age7 years, 5 months, 3 days
JurisdictionEngland Wales
Dissolution06 Jul 2022
Years1 year, 10 months, 14 days

SUMMARY

INSIDE RESTAURANTS LTD is an dissolved private limited company with number 10530643. It was incorporated 7 years, 5 months, 3 days ago, on 17 December 2016 and it was dissolved 1 year, 10 months, 14 days ago, on 06 July 2022. The company address is 2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN.



Company Fillings

Gazette dissolved liquidation

Date: 06 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Jun 2021

Action Date: 27 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-27

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Jun 2020

Action Date: 27 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-27

Documents

View document PDF

Liquidation disclaimer notice

Date: 18 Apr 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

Old address: 2 Burton House Repton Place, White Lion Road Amersham HP7 9LP England

New address: 2nd Floor Regis House 45 King William Street London EC4R 9AN

Change date: 2019-04-15

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Apr 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-14

Officer name: Michael Kennedy

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2018

Action Date: 14 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Kennedy

Cessation date: 2018-11-14

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2018

Action Date: 23 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Irwin

Cessation date: 2018-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2018

Action Date: 23 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Irwin

Termination date: 2018-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2018

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2017

Action Date: 08 May 2017

Category: Address

Type: AD01

Change date: 2017-05-08

Old address: 20 Wanlip Road London Greater London E13 8QP United Kingdom

New address: 2 Burton House Repton Place, White Lion Road Amersham HP7 9LP

Documents

View document PDF

Change person director company with change date

Date: 05 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-05

Officer name: Mr Michael Kennedy

Documents

View document PDF

Change person director company with change date

Date: 05 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Irwin

Change date: 2017-05-05

Documents

View document PDF

Change person director company with change date

Date: 05 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ross Gibbens

Change date: 2017-05-05

Documents

View document PDF

Resolution

Date: 13 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2017

Action Date: 05 Jan 2017

Category: Capital

Type: SH01

Capital : 60,000 GBP

Date: 2017-01-05

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2017

Action Date: 24 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-24

Capital : 100,000 GBP

Documents

View document PDF

Capital name of class of shares

Date: 11 Feb 2017

Category: Capital

Type: SH08

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ross Gibbens

Change date: 2017-02-01

Documents

View document PDF

Incorporation company

Date: 17 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADORN AND BLOOM LTD

2 CROFT ROAD,ISLEHAM, ELY,CB7 5RT

Number:11382399
Status:ACTIVE
Category:Private Limited Company

HERTS & ESSEX LOFTS LIMITED

STERLING HOUSE,LONDON,E17 4EE

Number:06117477
Status:ACTIVE
Category:Private Limited Company

MF KNIGHT LIMITED

27A LIDGET HILL,PUDSEY,LS28 7LG

Number:10796115
Status:ACTIVE
Category:Private Limited Company

MICROELECTRODES LTD

45 WOODFIELD LANE,CAMBRIDGE,CB23 6FD

Number:10521313
Status:ACTIVE
Category:Private Limited Company

SAGRAHI LIMITED

36 BLACKTHORN AVENUE,WEST DRAYTON,UB7 9EX

Number:11753443
Status:ACTIVE
Category:Private Limited Company
Number:CS003275
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

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