RESTAURANT BOOKINGS LIMITED

05906712
5 NEW STREET SQUARE LONDON EC4A 3TW

Documents

Documents
Date Category Description Pages
07 Apr 2015 gazette Gazette Dissolved Voluntary 1 Buy now
23 Dec 2014 gazette Gazette Notice Voluntary 1 Buy now
13 Dec 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Oct 2014 officers Termination of appointment of director (Ian Duncan Robertson) 1 Buy now
07 Oct 2014 accounts Annual Accounts 5 Buy now
07 Oct 2013 accounts Annual Accounts 5 Buy now
01 Oct 2013 annual-return Annual Return 5 Buy now
19 Oct 2012 accounts Annual Accounts 5 Buy now
22 Aug 2012 annual-return Annual Return 5 Buy now
08 Feb 2012 officers Appointment of director (Ian Duncan Robertson) 3 Buy now
07 Feb 2012 officers Termination of appointment of director (Jeff Jordan) 1 Buy now
11 Nov 2011 officers Change of particulars for director (Matthew Roberts) 2 Buy now
27 Sep 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Aug 2011 annual-return Annual Return 5 Buy now
22 Aug 2011 officers Appointment of director (Matthew Roberts) 2 Buy now
18 Aug 2011 officers Termination of appointment of director (Matthew Roberts) 1 Buy now
18 Aug 2011 officers Change of particulars for director (Matthew Roberts) 2 Buy now
18 Aug 2011 officers Change of particulars for director (Jeff Jordan) 2 Buy now
19 Apr 2011 accounts Annual Accounts 5 Buy now
23 Nov 2010 officers Appointment of corporate secretary (Taylor Wessing Secretaries Limited) 3 Buy now
18 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Oct 2010 officers Termination of appointment of secretary (Andrew Cottle) 2 Buy now
22 Oct 2010 officers Termination of appointment of director (Christopher Wood) 2 Buy now
22 Oct 2010 officers Termination of appointment of director (Karen Hanton) 2 Buy now
22 Oct 2010 officers Appointment of director (Jeff Jordan) 3 Buy now
22 Oct 2010 officers Appointment of secretary (John Orta) 3 Buy now
22 Oct 2010 officers Appointment of director (Matthew Roberts) 3 Buy now
22 Oct 2010 officers Appointment of director (John Orta) 3 Buy now
14 Sep 2010 annual-return Annual Return 5 Buy now
13 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Sep 2010 officers Change of particulars for director (Christopher Wood) 2 Buy now
26 Nov 2009 accounts Annual Accounts 6 Buy now
27 Oct 2009 annual-return Annual Return 3 Buy now
09 Feb 2009 accounts Annual Accounts 6 Buy now
09 Sep 2008 annual-return Return made up to 15/08/08; full list of members 3 Buy now
16 Nov 2007 accounts Annual Accounts 6 Buy now
10 Sep 2007 annual-return Return made up to 15/08/07; full list of members 7 Buy now
18 Jun 2007 accounts Accounting reference date shortened from 31/08/07 to 30/06/07 1 Buy now
22 Sep 2006 officers New director appointed 4 Buy now
22 Sep 2006 address Registered office changed on 22/09/06 from: 10 charterhouse square london EC1M 6LQ 1 Buy now
01 Sep 2006 change-of-name Certificate Change Of Name Company 2 Buy now
01 Sep 2006 officers New secretary appointed 2 Buy now
23 Aug 2006 officers New director appointed 2 Buy now
16 Aug 2006 officers Director resigned 1 Buy now
16 Aug 2006 officers Secretary resigned 1 Buy now
15 Aug 2006 incorporation Incorporation Company 17 Buy now