|
|
30 Aug 2022
|
30 Aug 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
14 Jun 2022
|
14 Jun 2022
First Gazette notice for compulsory strike-off
|
|
|
13 Apr 2021
|
13 Apr 2021
Confirmation statement made on 24 March 2021 with no updates
|
|
|
07 Apr 2020
|
07 Apr 2020
Confirmation statement made on 24 March 2020 with no updates
|
|
|
03 May 2019
|
03 May 2019
Confirmation statement made on 24 March 2019 with no updates
|
|
|
17 Mar 2019
|
17 Mar 2019
Change of details for Bistrot Deluxe (Baker Street) 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 United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019
|
|
|
28 Aug 2018
|
28 Aug 2018
Previous accounting period shortened from 31 March 2018 to 31 December 2017
|
|
|
25 Apr 2018
|
25 Apr 2018
Confirmation statement made on 24 March 2018 with no updates
|
|
|
09 Mar 2018
|
09 Mar 2018
Director's details changed for Mr Christopher John Galvin on 9 March 2017
|
|
|
05 Apr 2017
|
05 Apr 2017
Confirmation statement made on 24 March 2017 with updates
|
|
|
22 Apr 2016
|
22 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
|
|
|
10 Aug 2015
|
10 Aug 2015
Appointment of Carole Bloodworth as a secretary on 27 July 2015
|
|
|
23 Apr 2015
|
23 Apr 2015
Registered office address changed from Lanmor House, 370-386 High Road Wembley Middx HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 23 April 2015
|
|
|
22 Apr 2015
|
22 Apr 2015
Annual return made up to 24 March 2015 with full list of shareholders
|
|
|
18 Feb 2015
|
18 Feb 2015
Director's details changed for Mr Jeffrey Francis Charles Galvin on 17 February 2015
|
|
|
17 Apr 2014
|
17 Apr 2014
Annual return made up to 24 March 2014 with full list of shareholders
|