|
|
05 Apr 2023
|
05 Apr 2023
Final Gazette dissolved following liquidation
|
|
|
05 Jan 2023
|
05 Jan 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
02 Nov 2022
|
02 Nov 2022
Appointment of a voluntary liquidator
|
|
|
02 Nov 2022
|
02 Nov 2022
Removal of liquidator by court order
|
|
|
18 Nov 2021
|
18 Nov 2021
Liquidators' statement of receipts and payments to 7 November 2021
|
|
|
30 Nov 2020
|
30 Nov 2020
Liquidators' statement of receipts and payments to 7 November 2020
|
|
|
10 Jan 2020
|
10 Jan 2020
Liquidators' statement of receipts and payments to 7 November 2019
|
|
|
20 Dec 2018
|
20 Dec 2018
Statement of affairs
|
|
|
12 Dec 2018
|
12 Dec 2018
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
04 Dec 2018
|
04 Dec 2018
Registered office address changed from Porters Restaurant & Bar Unit 3, 300 High Street Berkhamsted Hertfordshire HP4 1ZZ England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 4 December 2018
|
|
|
30 Nov 2018
|
30 Nov 2018
Termination of appointment of Penelope Anne Law as a director on 14 February 2018
|
|
|
29 Nov 2018
|
29 Nov 2018
Appointment of a voluntary liquidator
|
|
|
29 Nov 2018
|
29 Nov 2018
Resolutions
|
|
|
23 Jan 2018
|
23 Jan 2018
Confirmation statement made on 13 January 2018 with no updates
|
|
|
21 Dec 2017
|
21 Dec 2017
Previous accounting period shortened from 31 March 2017 to 30 March 2017
|
|
|
31 Jan 2017
|
31 Jan 2017
Confirmation statement made on 13 January 2017 with updates
|
|
|
08 Feb 2016
|
08 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
|
|
|
08 Feb 2016
|
08 Feb 2016
Registered office address changed from Newington Court Business Centre Newington Causeway Unit 1, Arches 84-85 London SE1 6DD to Porters Restaurant & Bar Unit 3, 300 High Street Berkhamsted Hertfordshire HP4 1ZZ on 8 February 2016
|
|
|
25 Feb 2015
|
25 Feb 2015
Current accounting period extended from 30 September 2014 to 31 March 2015
|
|
|
27 Jan 2015
|
27 Jan 2015
Annual return made up to 13 January 2015 with full list of shareholders
|
|
|
02 Oct 2014
|
02 Oct 2014
Appointment of The Countess of Bradford Penelope Anne Law as a director on 1 October 2014
|
|
|
29 Jul 2014
|
29 Jul 2014
Registered office address changed from Porters, 17 Henrietta Street Covent Garden London London WC2E 8QH to Newington Court Business Centre Newington Causeway Unit 1, Arches 84-85 London SE1 6DD on 29 July 2014
|