|
|
12 Jan 2021
|
12 Jan 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Oct 2020
|
27 Oct 2020
First Gazette notice for voluntary strike-off
|
|
|
19 Oct 2020
|
19 Oct 2020
Application to strike the company off the register
|
|
|
03 Jul 2020
|
03 Jul 2020
Appointment of Mr Oliver James Sanker as a director on 19 June 2020
|
|
|
13 Aug 2019
|
13 Aug 2019
Confirmation statement made on 19 July 2019 with no updates
|
|
|
16 Jul 2019
|
16 Jul 2019
Director's details changed for Mr Charalambos Manoras on 11 July 2019
|
|
|
17 Mar 2019
|
17 Mar 2019
Change of details for Selective Restaurants Limited as a person with significant control on 17 March 2019
|
|
|
17 Mar 2019
|
17 Mar 2019
Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019
|
|
|
07 Aug 2018
|
07 Aug 2018
Confirmation statement made on 19 July 2018 with no updates
|
|
|
04 Aug 2017
|
04 Aug 2017
Confirmation statement made on 19 July 2017 with no updates
|
|
|
15 Aug 2016
|
15 Aug 2016
Confirmation statement made on 19 July 2016 with updates
|
|
|
18 Feb 2016
|
18 Feb 2016
Satisfaction of charge 2 in full
|
|
|
11 Aug 2015
|
11 Aug 2015
Annual return made up to 19 July 2015 with full list of shareholders
|
|
|
22 Apr 2015
|
22 Apr 2015
Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 22 April 2015
|
|
|
18 Aug 2014
|
18 Aug 2014
Annual return made up to 19 July 2014 with full list of shareholders
|
|
|
01 Aug 2013
|
01 Aug 2013
Annual return made up to 19 July 2013 with full list of shareholders
|
|
|
31 Jul 2012
|
31 Jul 2012
Annual return made up to 19 July 2012 with full list of shareholders
|