WILLOW RESTAURANT AND BAR LIMITED

05126569
C/O VALENTINE & CO,GLADE HOUSE 52-54 CARTER LANE LONDON EC4V 5EF

Documents

Documents
Date Category Description Pages
14 Mar 2021 gazette Gazette Dissolved Liquidation 1 Buy now
14 Dec 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
27 Aug 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
20 Aug 2019 insolvency Liquidation Disclaimer Notice 4 Buy now
13 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Aug 2019 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
09 Aug 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
09 Aug 2019 resolution Resolution 1 Buy now
01 Jul 2019 accounts Annual Accounts 9 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2018 accounts Annual Accounts 9 Buy now
29 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Oct 2016 accounts Annual Accounts 6 Buy now
10 Jun 2016 annual-return Annual Return 3 Buy now
28 May 2016 mortgage Registration of a charge 26 Buy now
21 Oct 2015 accounts Annual Accounts 6 Buy now
15 Jun 2015 annual-return Annual Return 3 Buy now
15 Jun 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Jun 2015 change-of-name Certificate Change Of Name Company 3 Buy now
23 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2014 accounts Annual Accounts 7 Buy now
20 Jun 2014 annual-return Annual Return 3 Buy now
30 Sep 2013 accounts Annual Accounts 3 Buy now
02 Jul 2013 annual-return Annual Return 3 Buy now
21 Jun 2013 mortgage Registration of a charge 12 Buy now
21 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Oct 2012 accounts Annual Accounts 4 Buy now
22 Sep 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Sep 2012 annual-return Annual Return 3 Buy now
21 Sep 2012 officers Change of particulars for director (Michael Norcross) 2 Buy now
11 Sep 2012 gazette Gazette Notice Compulsary 1 Buy now
20 Sep 2011 accounts Annual Accounts 4 Buy now
22 Jun 2011 annual-return Annual Return 3 Buy now
14 Sep 2010 gazette Gazette Notice Compulsary 1 Buy now
11 Sep 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Sep 2010 annual-return Annual Return 3 Buy now
03 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Feb 2010 accounts Annual Accounts 4 Buy now
13 Feb 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Feb 2010 accounts Annual Accounts 4 Buy now
02 Feb 2010 gazette Gazette Notice Compulsary 1 Buy now
17 Sep 2009 address Registered office changed on 17/09/2009 from 1 royal terrace southend-on-sea essex SS1 1EA 1 Buy now
03 Jul 2009 annual-return Return made up to 12/05/09; full list of members 3 Buy now
04 Feb 2009 accounts Annual Accounts 3 Buy now
20 Nov 2008 officers Director appointed michael norcross 2 Buy now
18 Nov 2008 officers Appointment terminated director chantele georgallides 1 Buy now
18 Nov 2008 address Registered office changed on 18/11/2008 from 1 kings avenue winchmore hill london N21 3NA 1 Buy now
17 Nov 2008 officers Appointment terminated director christos georgalides 1 Buy now
20 Oct 2008 officers Appointment terminated secretary alpha omega secretaries LTD 1 Buy now
04 Jun 2008 officers Appointment terminated director michael norcross 1 Buy now
03 Jun 2008 annual-return Return made up to 12/05/08; full list of members 4 Buy now
01 Dec 2007 officers New secretary appointed 1 Buy now
01 Dec 2007 officers Secretary resigned 1 Buy now
17 Nov 2007 mortgage Particulars of mortgage/charge 9 Buy now
08 Nov 2007 officers New director appointed 2 Buy now
03 Nov 2007 accounts Annual Accounts 6 Buy now
29 Jun 2007 annual-return Return made up to 12/05/07; full list of members 7 Buy now
12 Dec 2006 accounts Annual Accounts 6 Buy now
05 Jun 2006 officers Secretary resigned 1 Buy now
05 Jun 2006 officers New secretary appointed 1 Buy now
23 May 2006 annual-return Return made up to 12/05/06; full list of members 7 Buy now
01 Mar 2006 address Registered office changed on 01/03/06 from: brook point 1412 high road london N20 9BH 1 Buy now
18 Nov 2005 accounts Annual Accounts 6 Buy now
18 Nov 2005 accounts Accounting reference date shortened from 31/05/05 to 31/12/04 1 Buy now
02 Jun 2005 annual-return Return made up to 12/05/05; full list of members 7 Buy now
02 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
08 Jul 2004 officers New director appointed 2 Buy now
30 Jun 2004 officers New director appointed 2 Buy now
30 Jun 2004 officers New secretary appointed 2 Buy now
14 May 2004 officers Secretary resigned 1 Buy now
14 May 2004 officers Director resigned 1 Buy now
12 May 2004 incorporation Incorporation Company 9 Buy now