Download leads from Nexok and grow your business. Find out more

N & P Restaurants Limited

Documents

Total Documents30
Total Pages98

Filing History

20 November 2012Final Gazette dissolved via voluntary strike-off
20 November 2012Final Gazette dissolved via voluntary strike-off
7 August 2012First Gazette notice for voluntary strike-off
7 August 2012First Gazette notice for voluntary strike-off
26 July 2012Application to strike the company off the register
26 July 2012Application to strike the company off the register
31 May 2012Total exemption small company accounts made up to 31 August 2011
31 May 2012Total exemption small company accounts made up to 31 August 2011
2 September 2011Annual return made up to 18 August 2011 with a full list of shareholders
Statement of capital on 2011-09-02
  • GBP 3.000032
2 September 2011Annual return made up to 18 August 2011 with a full list of shareholders
Statement of capital on 2011-09-02
  • GBP 3.000032
11 July 2011Accounts for a dormant company made up to 31 August 2010
11 July 2011Accounts for a dormant company made up to 31 August 2010
10 January 2011Company name changed n & p restuarants LIMITED\certificate issued on 10/01/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-01-07
10 January 2011Company name changed n & p restuarants LIMITED\certificate issued on 10/01/11
  • RES15 ‐ Change company name resolution on 2011-01-07
  • NM01 ‐ Change of name by resolution
5 January 2011Compulsory strike-off action has been discontinued
5 January 2011Compulsory strike-off action has been discontinued
4 January 2011Company name changed chianti london LIMITED\certificate issued on 04/01/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-01-04
4 January 2011Company name changed chianti london LIMITED\certificate issued on 04/01/11
  • RES15 ‐ Change company name resolution on 2011-01-04
  • NM01 ‐ Change of name by resolution
4 January 2011Annual return made up to 18 August 2010 with a full list of shareholders
4 January 2011Annual return made up to 18 August 2010 with a full list of shareholders
14 December 2010First Gazette notice for compulsory strike-off
14 December 2010First Gazette notice for compulsory strike-off
25 January 2010Registered office address changed from 5 Wieland Road Northwood Middlesex HA6 3RD United Kingdom on 25 January 2010
25 January 2010Registered office address changed from 5 Wieland Road Northwood Middlesex HA6 3rd United Kingdom on 25 January 2010
10 September 2009Director appointed paolo boschi
10 September 2009Director appointed paolo boschi
8 September 2009Appointment terminated director andrew davis
8 September 2009Appointment Terminated Director andrew davis
18 August 2009Incorporation
18 August 2009Incorporation
Sign up now to grow your client base. Plans & Pricing