ATTILIOS RESTAURANT LIMITED
Status | DISSOLVED |
Company No. | 06091717 |
Category | Private Limited Company |
Incorporated | 08 Feb 2007 |
Age | 17 years, 5 months |
Jurisdiction | England Wales |
Dissolution | 04 Mar 2019 |
Years | 5 years, 4 months, 4 days |
SUMMARY
ATTILIOS RESTAURANT LIMITED is an dissolved private limited company with number 06091717. It was incorporated 17 years, 5 months ago, on 08 February 2007 and it was dissolved 5 years, 4 months, 4 days ago, on 04 March 2019. The company address is Unit 2 Spinnaker Court Unit 2 Spinnaker Court, Hampton Wick, KT1 4EQ, Kingston Upon Thames.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 04 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Termination director company with name termination date
Date: 12 Sep 2018
Action Date: 12 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mauro Michele Zampetti
Termination date: 2018-09-12
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-05
Old address: C/O Michael Leong & Company Limited 43 Overstone Road London W6 0AD
New address: Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 28 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 28 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts amended with accounts type total exemption small
Date: 13 Apr 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AAMD
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Feb 2015
Action Date: 18 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 060917170001
Charge creation date: 2015-02-18
Documents
Accounts amended with accounts type total exemption small
Date: 18 Feb 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AAMD
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Change registered office address company with date old address
Date: 19 Feb 2014
Action Date: 19 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-19
Old address: 43 Overstone Road London W6 0AD
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2012
Action Date: 06 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-06
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2011
Action Date: 06 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-06
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2010
Action Date: 06 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-06
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mauro Michele Zampetti
Documents
Change corporate secretary company with change date
Date: 08 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Mla Limited
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 06 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/08; full list of members
Documents
Legacy
Date: 25 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/08 to 31/03/08
Documents
Legacy
Date: 19 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 08/02/07--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 19 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
CARIBBEAN TRAVEL GUIDES LIMITED
21 PARK COTTAGE DRIVE,FAREHAM,PO15 5JD
Number: | 09690173 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 12-13 LYCROFT FARM,SOUTHAMPTON,SO32 2QQ
Number: | 08167813 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CARADOC VIEW,SHREWSBURY,SY5 8NB
Number: | 11515474 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUEENSBERRY HOUSE,LONDON,W1S 3AE
Number: | LP017654 |
Status: | ACTIVE |
Category: | Limited Partnership |
17 DERWENT COURT DERWENT COURT,SOWERBY BRIDGE,HX6 4JE
Number: | 07888584 |
Status: | ACTIVE |
Category: | Private Limited Company |
OUTSOURCING POSITIVE SOLUTIONS LIMITED
THISTLE COTTAGE 19, MILL LANE,NORTHAMPTON,NN7 4BD
Number: | 05654974 |
Status: | ACTIVE |
Category: | Private Limited Company |