FAT OLIVES BRASSERIE LTD

04496147
LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EY

Documents

Documents
Date Category Description Pages
11 Nov 2017 gazette Gazette Dissolved Liquidation 1 Buy now
11 Aug 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
01 Dec 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
02 Dec 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
14 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Nov 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
13 Nov 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
13 Nov 2014 resolution Resolution 1 Buy now
16 Sep 2014 annual-return Annual Return 5 Buy now
31 Jul 2014 accounts Annual Accounts 7 Buy now
04 Sep 2013 annual-return Annual Return 5 Buy now
31 Jul 2013 accounts Annual Accounts 8 Buy now
05 Oct 2012 annual-return Annual Return 5 Buy now
27 Jul 2012 accounts Annual Accounts 6 Buy now
28 Mar 2012 accounts Amended Accounts 9 Buy now
23 Nov 2011 change-of-name Certificate Change Of Name Company 3 Buy now
22 Nov 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Aug 2011 annual-return Annual Return 5 Buy now
16 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jun 2011 accounts Annual Accounts 5 Buy now
09 Aug 2010 annual-return Annual Return 5 Buy now
09 Aug 2010 officers Change of particulars for director (Shirley Ann Mickelfield) 2 Buy now
09 Aug 2010 officers Change of particulars for director (Gary Peter Mickelfield) 2 Buy now
27 Apr 2010 accounts Annual Accounts 7 Buy now
25 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Dec 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Oct 2009 mortgage Particulars of a mortgage or charge 11 Buy now
30 Jul 2009 annual-return Return made up to 26/07/09; full list of members 4 Buy now
22 Jan 2009 accounts Annual Accounts 6 Buy now
30 Jul 2008 annual-return Return made up to 26/07/08; full list of members 4 Buy now
03 May 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
04 Jan 2008 accounts Annual Accounts 5 Buy now
30 Jul 2007 annual-return Return made up to 26/07/07; full list of members 2 Buy now
07 Feb 2007 accounts Annual Accounts 5 Buy now
20 Sep 2006 annual-return Return made up to 26/07/06; full list of members 2 Buy now
03 Jun 2006 accounts Annual Accounts 6 Buy now
02 Aug 2005 annual-return Return made up to 26/07/05; full list of members 3 Buy now
03 Jun 2005 accounts Annual Accounts 6 Buy now
06 Aug 2004 annual-return Return made up to 26/07/04; full list of members 8 Buy now
28 Jul 2004 accounts Annual Accounts 6 Buy now
27 Aug 2003 annual-return Return made up to 26/07/03; full list of members 7 Buy now
29 May 2003 accounts Annual Accounts 2 Buy now
21 May 2003 accounts Accounting reference date shortened from 31/07/03 to 30/09/02 1 Buy now
22 Oct 2002 mortgage Particulars of mortgage/charge 3 Buy now
11 Sep 2002 capital Ad 09/09/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
11 Sep 2002 officers Secretary resigned 1 Buy now
11 Sep 2002 officers Director resigned 1 Buy now
11 Sep 2002 officers New director appointed 2 Buy now
11 Sep 2002 officers New secretary appointed;new director appointed 2 Buy now
11 Sep 2002 address Registered office changed on 11/09/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
26 Jul 2002 incorporation Incorporation Company 16 Buy now