FAT OLIVES BRASSERIE LTD: Filings

  • Overview

    Company NameFAT OLIVES BRASSERIE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04496147
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for FAT OLIVES BRASSERIE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pagesLIQ14

    Liquidators' statement of receipts and payments to Nov 02, 2016

    13 pages4.68

    Liquidators' statement of receipts and payments to Nov 02, 2015

    13 pages4.68

    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 pagesAD01

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 03, 2014

    LRESEX

    Annual return made up to Jul 26, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2014

    Statement of capital on Sep 16, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Oct 31, 2013

    7 pagesAA

    Annual return made up to Jul 26, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2013

    Statement of capital on Sep 04, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Oct 31, 2012

    8 pagesAA

    Annual return made up to Jul 26, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Oct 31, 2011

    6 pagesAA

    Amended accounts made up to Sep 30, 2010

    9 pagesAAMD

    Certificate of change of name

    Company name changed the priest hole LIMITED\certificate issued on 23/11/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 23, 2011

    Change company name resolution on Nov 01, 2011

    RES15
    change-of-nameNov 23, 2011

    Change of name by resolution

    NM01

    Previous accounting period extended from Sep 30, 2011 to Oct 31, 2011

    1 pagesAA01

    Annual return made up to Jul 26, 2011 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * Kelsick Old Hall Church Street Ambleside Cumbria LA22 0BU* on Aug 16, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Sep 30, 2010

    5 pagesAA

    Annual return made up to Jul 26, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Shirley Ann Mickelfield on Jul 26, 2010

    2 pagesCH01

    Director's details changed for Gary Peter Mickelfield on Jul 26, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Sep 30, 2009

    7 pagesAA

    legacy

    3 pagesMG02

    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