This company is commonly known as Scandinavian Restaurants Limited. The company was founded 5 years ago and was given the registration number 11517009. The firm's registered office is in LONDON. You can find them at 88-90 George Street, , London, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | SCANDINAVIAN RESTAURANTS LIMITED |
---|---|---|
Company Number | : | 11517009 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 14 August 2018 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 88-90 George Street, London, England, W1U 8PA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Merchant Square West, London, England, W2 1AS | Director | 14 August 2018 | Active |
Mr Stephen Peter Cox | ||
Notified on | : | 13 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wayside, Westerham Road, Westerham, England, TN16 2EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-10-06 | Address | Change registered office address company with date old address new address. | Download |
2023-01-10 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2022-12-12 | Address | Change registered office address company with date old address new address. | Download |
2022-12-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-12-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-12 | Resolution | Resolution. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-11 | Officers | Change person director company with change date. | Download |
2022-01-27 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Address | Change registered office address company with date old address new address. | Download |
2021-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-14 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2020-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-24 | Gazette | Gazette notice compulsory. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.