This company is commonly known as R & L Banqueting Limited. The company was founded 13 years ago and was given the registration number 07275568. The firm's registered office is in LONDON. You can find them at 46 Vivian Avenue, Hendon Central, London, . This company's SIC code is 56210 - Event catering activities.
Name | : | R & L BANQUETING LIMITED |
---|---|---|
Company Number | : | 07275568 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 June 2010 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 46 Vivian Avenue, Hendon Central, London, NW4 3XP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46, Vivian Avenue, Hendon Central, London, NW4 3XP | Director | 07 June 2010 | Active |
Mr Samuel David Lock | ||
Notified on | : | 07 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Ashtead Road, London, England, E5 9BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-24 | Address | Change registered office address company with date old address new address. | Download |
2020-04-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-04-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-21 | Resolution | Resolution. | Download |
2019-12-26 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-13 | Officers | Change person director company with change date. | Download |
2018-02-12 | Address | Change registered office address company with date old address new address. | Download |
2017-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2016-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.