THE SMALL HOLDING RESTAURANT LIMITED
Status | LIQUIDATION |
Company No. | 11073566 |
Category | Private Limited Company |
Incorporated | 21 Nov 2017 |
Age | 6 years, 6 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
THE SMALL HOLDING RESTAURANT LIMITED is an liquidation private limited company with number 11073566. It was incorporated 6 years, 6 months, 10 days ago, on 21 November 2017. The company address is Sussex Innovation 12-16 Addiscombe Road, Croydon, CR0 0XT.
Company Fillings
Change registered office address company with date old address new address
Date: 05 Mar 2024
Action Date: 05 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-05
New address: Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT
Old address: The Granary, Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom
Documents
Liquidation voluntary statement of affairs
Date: 05 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 03 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caner Bahriyeli
Termination date: 2024-01-01
Documents
Confirmation statement with no updates
Date: 30 May 2023
Action Date: 19 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-19
Documents
Change person director company with change date
Date: 16 Dec 2022
Action Date: 16 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Devlin
Change date: 2022-12-16
Documents
Appoint person director company with name date
Date: 16 Dec 2022
Action Date: 16 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-16
Officer name: Mr Matthew Devlin
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 19 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-19
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Cessation of a person with significant control
Date: 07 Jun 2021
Action Date: 19 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-19
Psc name: William James Devlin
Documents
Notification of a person with significant control
Date: 07 Jun 2021
Action Date: 19 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: The Small Holding Group Limited
Notification date: 2021-04-19
Documents
Cessation of a person with significant control
Date: 07 Jun 2021
Action Date: 19 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-19
Psc name: Caner Bahriyeli
Documents
Confirmation statement with updates
Date: 07 Jun 2021
Action Date: 19 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Mar 2021
Action Date: 24 Feb 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-02-24
Charge number: 110735660001
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 07 Jan 2021
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Resolution
Date: 14 Jan 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 04 Dec 2019
Action Date: 02 Dec 2019
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2019-12-02
Documents
Confirmation statement with no updates
Date: 21 Nov 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change account reference date company previous extended
Date: 09 Jul 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA01
New date: 2019-04-30
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 14 Jan 2019
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Some Companies
27 COMBE RISE,HIGH WYCOMBE,HP12 4JE
Number: | 10171756 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 COMMON ROAD,HITCHIN,SG5 4BX
Number: | 04244830 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORTUNE MARINE CAFE,WAERLOO,L22 5PQ
Number: | 10955215 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2,YORK,YO1 9NR
Number: | 11241014 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT F8 PHOENIX INDUSTRIAL ESTATE,HARROW,HA1 2SP
Number: | 07765228 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIARA PROPERTY INVESTMENT LIMITED
26 HARLINGTON ROAD,MIDDLESEX,UB8 3EX
Number: | 04943572 |
Status: | ACTIVE |
Category: | Private Limited Company |