GORDON RAMSAY PRAGUE LIMITED

06279545
1 CATHERINE PLACE LONDON SW1E 6DX SW1E 6DX

Documents

Documents
Date Category Description Pages
09 Aug 2012 gazette Gazette Dissolved Liquidation 1 Buy now
09 May 2012 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
13 Jun 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
06 Dec 2010 resolution Resolution 37 Buy now
06 Dec 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
16 Apr 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 8 Buy now
16 Apr 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
16 Apr 2010 resolution Resolution 1 Buy now
12 Nov 2009 accounts Annual Accounts 7 Buy now
03 Nov 2009 address Move Registers To Sail Company 1 Buy now
03 Nov 2009 address Change Sail Address Company 1 Buy now
02 Nov 2009 officers Change of particulars for director (Mr Gordon James Ramsay) 2 Buy now
02 Nov 2009 officers Change of particulars for director (Christopher Hutcheson) 2 Buy now
02 Nov 2009 officers Change of particulars for secretary (Christopher Hutcheson) 1 Buy now
30 Oct 2009 officers Termination of appointment of director (Nicholas Fletcher) 1 Buy now
07 Jul 2009 annual-return Return made up to 14/06/09; full list of members 4 Buy now
19 Feb 2009 officers Appointment Terminated Director sheldon cordell 1 Buy now
23 Sep 2008 annual-return Return made up to 14/06/08; full list of members 4 Buy now
23 Sep 2008 officers Director's Change of Particulars / gordon ramsay / 23/09/2008 / HouseName/Number was: , now: 7; Street was: flat 1, now: spencer park; Area was: 15 cheyne place, now: london; Post Town was: london, now: SW18 2SX 1 Buy now
04 Jun 2008 resolution Resolution 3 Buy now
04 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
17 Aug 2007 officers New director appointed 2 Buy now
25 Jul 2007 officers New director appointed 2 Buy now
25 Jul 2007 capital Ad 14/06/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
16 Jul 2007 officers Director resigned 1 Buy now
16 Jul 2007 officers Secretary resigned 1 Buy now
16 Jul 2007 accounts Accounting reference date extended from 30/06/08 to 31/08/08 1 Buy now
16 Jul 2007 officers New director appointed 3 Buy now
16 Jul 2007 address Registered office changed on 16/07/07 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
16 Jul 2007 officers New secretary appointed;new director appointed 3 Buy now
14 Jun 2007 incorporation Incorporation Company 30 Buy now