FOX BARS & RESTAURANTS LIMITED

06022691
5TH FLOOR GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB

Documents

Documents
Date Category Description Pages
30 Oct 2019 restoration Bona Vacantia Company 1 Buy now
27 Jul 2018 gazette Gazette Dissolved Liquidation 1 Buy now
27 Apr 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
21 Sep 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
27 Sep 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
26 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Sep 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
03 Aug 2015 insolvency Liquidation Miscellaneous 1 Buy now
02 Jul 2015 insolvency Liquidation Miscellaneous 1 Buy now
17 Apr 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
17 Apr 2015 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
17 Apr 2015 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
14 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Sep 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
29 Oct 2013 insolvency Liquidation Miscellaneous 1 Buy now
24 Oct 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
29 May 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
07 Sep 2012 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
05 Sep 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
11 May 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
19 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Jul 2011 insolvency Liquidation Miscellaneous 8 Buy now
04 Jul 2011 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 8 Buy now
09 Jun 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
11 May 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 8 Buy now
09 Apr 2010 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 8 Buy now
22 Oct 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 13 Buy now
20 Aug 2009 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 10 Buy now
18 Jun 2009 insolvency Liquidation In Administration Result Creditors Meeting 2 Buy now
01 Jun 2009 insolvency Liquidation In Administration Proposals 38 Buy now
20 Apr 2009 address Registered office changed on 20/04/2009 from connaught house lynx way london E16 1JR 1 Buy now
15 Apr 2009 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
22 Dec 2008 annual-return Return made up to 07/12/08; full list of members 5 Buy now
15 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
05 Feb 2008 officers Director's particulars changed 1 Buy now
23 Jan 2008 annual-return Return made up to 07/12/07; full list of members 3 Buy now
23 Jan 2008 officers Director's particulars changed 1 Buy now
27 Nov 2007 address Registered office changed on 27/11/07 from: 8 eden court, eden way chartwell business park leighton buzzard beds LU7 4FY 1 Buy now
24 Mar 2007 accounts Accounting reference date extended from 31/12/07 to 30/04/08 1 Buy now
07 Dec 2006 incorporation Incorporation Company 15 Buy now