WEST ONE RESTAURANTS LIMITED

05812954
45 GRESHAM STREET LONDON EC2V 7BG

Documents

Documents
Date Category Description Pages
05 Apr 2023 gazette Gazette Dissolved Liquidation 1 Buy now
05 Jan 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 21 Buy now
01 Dec 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
05 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Nov 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
16 Dec 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
28 Nov 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
06 Dec 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
06 Dec 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
01 Dec 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
15 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Oct 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
13 Oct 2015 resolution Resolution 1 Buy now
13 Oct 2015 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
08 Sep 2015 officers Appointment of director (Mr John Park) 2 Buy now
08 Sep 2015 officers Termination of appointment of director (Nick James Hindle) 1 Buy now
06 Jun 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Jun 2015 annual-return Annual Return 4 Buy now
10 Feb 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Dec 2014 gazette Gazette Notice Compulsory 1 Buy now
25 Jun 2014 miscellaneous Miscellaneous 1 Buy now
22 May 2014 annual-return Annual Return 4 Buy now
22 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Feb 2014 officers Termination of appointment of director (Prashant Naik) 1 Buy now
06 Feb 2014 officers Termination of appointment of director (Ken Anderson) 1 Buy now
27 Nov 2013 accounts Annual Accounts 26 Buy now
10 Oct 2013 officers Appointment of director (Mr Ken Anderson) 2 Buy now
24 Sep 2013 officers Termination of appointment of director (Dean Chapman) 1 Buy now
24 Sep 2013 officers Appointment of director (Mr Dean Chapman) 2 Buy now
20 Sep 2013 officers Termination of appointment of director (Alpa Naik) 1 Buy now
21 May 2013 annual-return Annual Return 5 Buy now
26 Sep 2012 accounts Annual Accounts 27 Buy now
30 May 2012 annual-return Annual Return 5 Buy now
12 Mar 2012 miscellaneous Miscellaneous 1 Buy now
16 Sep 2011 accounts Annual Accounts 21 Buy now
12 Aug 2011 resolution Resolution 11 Buy now
22 Jul 2011 annual-return Annual Return 5 Buy now
22 Jul 2011 officers Change of particulars for director (Mr Nick James Hindle) 2 Buy now
06 Dec 2010 officers Appointment of director (Mr Nick James Hindle) 2 Buy now
17 Nov 2010 officers Termination of appointment of director (Jill Mcdonald) 1 Buy now
30 Sep 2010 accounts Annual Accounts 21 Buy now
21 May 2010 annual-return Annual Return 5 Buy now
21 May 2010 officers Change of particulars for director (Alpa Naik) 2 Buy now
21 May 2010 officers Change of particulars for director (Jill Mcdonald) 2 Buy now
21 May 2010 officers Change of particulars for director (Trevor John Bull) 2 Buy now
20 May 2010 officers Change of particulars for director (Mr Prashant Dolatrai Naik) 2 Buy now
02 Nov 2009 accounts Annual Accounts 22 Buy now
14 Jul 2009 annual-return Return made up to 10/05/09; full list of members 4 Buy now
14 Jul 2009 officers Director's change of particulars / alpa naik / 11/05/2008 1 Buy now
02 Nov 2008 accounts Annual Accounts 21 Buy now
14 Aug 2008 annual-return Return made up to 10/05/08; full list of members 4 Buy now
04 Feb 2008 officers New director appointed 2 Buy now
07 Jan 2008 officers Director resigned 1 Buy now
01 Nov 2007 address Registered office changed on 01/11/07 from: 17 bourne court southend road wodford green essex IG8 8HD 2 Buy now
31 Oct 2007 accounts Annual Accounts 18 Buy now
07 Aug 2007 officers New director appointed 2 Buy now
15 Jun 2007 annual-return Return made up to 10/05/07; full list of members 8 Buy now
03 Apr 2007 officers New director appointed 1 Buy now
14 Jul 2006 accounts Accounting reference date shortened from 31/05/07 to 31/12/06 1 Buy now
12 Jul 2006 officers New director appointed 2 Buy now
11 Jul 2006 officers New director appointed 2 Buy now
04 Jul 2006 capital Ad 22/06/06--------- £ si 704591@1=704591 £ ic 1/704592 2 Buy now
04 Jul 2006 capital Nc inc already adjusted 22/06/06 1 Buy now
04 Jul 2006 address Registered office changed on 04/07/06 from: 1 des roches square witan way witney oxfordshire OX28 4LF 1 Buy now
04 Jul 2006 resolution Resolution 2 Buy now
04 Jul 2006 resolution Resolution 2 Buy now
04 Jul 2006 resolution Resolution 2 Buy now
04 Jul 2006 resolution Resolution 2 Buy now
04 Jul 2006 resolution Resolution 11 Buy now
04 Jul 2006 officers Secretary resigned 1 Buy now
04 Jul 2006 officers Director resigned 1 Buy now
04 Jul 2006 officers New director appointed 2 Buy now
01 Jun 2006 change-of-name Certificate Change Of Name Company 2 Buy now
10 May 2006 incorporation Incorporation Company 23 Buy now