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

Abridge Taverns Limited

Documents

Total Documents38
Total Pages150

Filing History

9 October 2014Final Gazette dissolved following liquidation
9 October 2014Final Gazette dissolved via compulsory strike-off
9 October 2014Final Gazette dissolved following liquidation
9 July 2014Return of final meeting in a creditors' voluntary winding up
9 July 2014Return of final meeting in a creditors' voluntary winding up
7 February 2014Liquidators statement of receipts and payments to 16 January 2014
7 February 2014Liquidators' statement of receipts and payments to 16 January 2014
7 February 2014Liquidators' statement of receipts and payments to 16 January 2014
13 February 2013Liquidators statement of receipts and payments to 16 January 2013
13 February 2013Liquidators' statement of receipts and payments to 16 January 2013
13 February 2013Liquidators' statement of receipts and payments to 16 January 2013
16 August 2012Registered office address changed from Lawford House Albert Place London N3 1QA on 16 August 2012
16 August 2012Registered office address changed from Lawford House Albert Place London N3 1QA on 16 August 2012
31 January 2012Appointment of a voluntary liquidator
31 January 2012Appointment of a voluntary liquidator
31 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
31 January 2012Statement of affairs with form 4.19
31 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
31 January 2012Statement of affairs with form 4.19
7 June 2011Annual return made up to 19 May 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 100
7 June 2011Annual return made up to 19 May 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 100
26 April 2011Statement of capital following an allotment of shares on 19 May 2010
  • GBP 100
26 April 2011Statement of capital following an allotment of shares on 19 May 2010
  • GBP 100
13 September 2010Current accounting period shortened from 31 May 2011 to 31 March 2011
13 September 2010Registered office address changed from 1 Market Place Abridge Romford Essex RM4 1UA on 13 September 2010
13 September 2010Current accounting period shortened from 31 May 2011 to 31 March 2011
13 September 2010Registered office address changed from 1 Market Place Abridge Romford Essex RM4 1UA on 13 September 2010
9 June 2010Registered office address changed from the Blue Bridge 1 Bridge Street Writtle Chelmsford Essex CM1 3EY United Kingdom on 9 June 2010
9 June 2010Appointment of George Andrews as a director
9 June 2010Appointment of Siobhain Natalie Michelle Andrews as a director
9 June 2010Termination of appointment of Joanna Saban as a director
9 June 2010Appointment of George Andrews as a director
9 June 2010Termination of appointment of Joanna Saban as a director
9 June 2010Registered office address changed from the Blue Bridge 1 Bridge Street Writtle Chelmsford Essex CM1 3EY United Kingdom on 9 June 2010
9 June 2010Registered office address changed from the Blue Bridge 1 Bridge Street Writtle Chelmsford Essex CM1 3EY United Kingdom on 9 June 2010
9 June 2010Appointment of Siobhain Natalie Michelle Andrews as a director
19 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
19 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing