FAT OLIVES BRASSERIE LTD: Filings
Overview
| Company Name | FAT OLIVES BRASSERIE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04496147 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for FAT OLIVES BRASSERIE LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 14 pages | LIQ14 | ||||||||||||||
Liquidators' statement of receipts and payments to Nov 02, 2016 | 13 pages | 4.68 | ||||||||||||||
Liquidators' statement of receipts and payments to Nov 02, 2015 | 13 pages | 4.68 | ||||||||||||||
Registered office address changed from Fat Olives Brasserie Lake Road Bowness-on-Windermere Windermere Cumbria LA23 3BJ to Langley House Park Road East Finchley London N2 8EY on Nov 14, 2014 | 2 pages | AD01 | ||||||||||||||
Statement of affairs with form 4.19 | 7 pages | 4.20 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jul 26, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 7 pages | AA | ||||||||||||||
Annual return made up to Jul 26, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 8 pages | AA | ||||||||||||||
Annual return made up to Jul 26, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Oct 31, 2011 | 6 pages | AA | ||||||||||||||
Amended accounts made up to Sep 30, 2010 | 9 pages | AAMD | ||||||||||||||
Certificate of change of name Company name changed the priest hole LIMITED\certificate issued on 23/11/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Previous accounting period extended from Sep 30, 2011 to Oct 31, 2011 | 1 pages | AA01 | ||||||||||||||
Annual return made up to Jul 26, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Registered office address changed from * Kelsick Old Hall Church Street Ambleside Cumbria LA22 0BU* on Aug 16, 2011 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 5 pages | AA | ||||||||||||||
Annual return made up to Jul 26, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Shirley Ann Mickelfield on Jul 26, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Gary Peter Mickelfield on Jul 26, 2010 | 2 pages | CH01 | ||||||||||||||
Total exemption small company accounts made up to Sep 30, 2009 | 7 pages | AA | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0