This company is commonly known as Restaurants Etc (soho) Limited. The company was founded 15 years ago and was given the registration number 06890161. The firm's registered office is in BIRMINGHAM. You can find them at C/o Deloitte Llp, Four, Birmingham, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | RESTAURANTS ETC (SOHO) LIMITED |
---|---|---|
Company Number | : | 06890161 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 April 2009 |
End of financial year | : | 28 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Deloitte Llp, Four, Birmingham, B1 2HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Teneo Financial Advisory Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN | Secretary | 08 April 2016 | Active |
C/O Teneo Financial Advisory Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN | Director | 08 April 2016 | Active |
C/O Teneo Financial Advisory Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN | Director | 28 April 2009 | Active |
C/O Teneo Financial Advisory Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN | Director | 08 April 2016 | Active |
23, The Fairway, Northwood, United Kingdom, HA6 3DZ | Secretary | 28 April 2009 | Active |
23, The Fairway, Northwood, United Kingdom, HA6 3DZ | Director | 28 April 2009 | Active |
Tvp2 300, Thames Valley Park Drive, Reading, England, RG6 1PT | Director | 13 January 2014 | Active |
Tvp2 300, Thames Valley Park Drive, Reading, England, RG6 1PT | Director | 28 July 2009 | Active |
Wsh Restaurant Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Tvp 2, 300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT |
Nature of control | : |
|
Restaurants Etc Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-30 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-31 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-07-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-23 | Address | Change registered office address company with date old address new address. | Download |
2021-09-07 | Address | Change registered office address company with date old address new address. | Download |
2021-07-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-30 | Address | Change registered office address company with date old address new address. | Download |
2020-07-23 | Insolvency | Liquidation disclaimer notice. | Download |
2020-06-03 | Address | Change registered office address company with date old address new address. | Download |
2020-06-03 | Resolution | Resolution. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-20 | Accounts | Accounts with accounts type small. | Download |
2019-08-16 | Address | Change registered office address company with date old address new address. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-28 | Accounts | Accounts with accounts type full. | Download |
2018-09-07 | Address | Change sail address company with old address new address. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type full. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-25 | Officers | Change person director company with change date. | Download |
2017-01-24 | Officers | Change person director company with change date. | Download |
2017-01-10 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.