OSCARS RESTAURANT LTD

1071 Warwick Road 1071 Warwick Road, Birmingham, B27 6QT
StatusDISSOLVED
Company No.07050500
CategoryPrivate Limited Company
Incorporated20 Oct 2009
Age14 years, 8 months, 12 days
JurisdictionEngland Wales
Dissolution19 Dec 2012
Years11 years, 6 months, 13 days

SUMMARY

OSCARS RESTAURANT LTD is an dissolved private limited company with number 07050500. It was incorporated 14 years, 8 months, 12 days ago, on 20 October 2009 and it was dissolved 11 years, 6 months, 13 days ago, on 19 December 2012. The company address is 1071 Warwick Road 1071 Warwick Road, Birmingham, B27 6QT.



Company Fillings

Gazette dissolved liquidation

Date: 19 Dec 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Sep 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 06 Jul 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation disclaimer notice

Date: 22 Jun 2011

Category: Insolvency

Type: F10.2

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2011

Action Date: 21 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-21

Old address: Prospect House Church Green West Redditch Worcestershire B97 4BD United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Jun 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Kyriakou

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sukhdave Kainth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 14 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-14

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2010

Action Date: 27 Aug 2010

Category: Capital

Type: SH01

Date: 2010-08-27

Capital : 97 GBP

Documents

View document PDF

Appoint person director company with name

Date: 24 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Kyriakou

Documents

View document PDF

Legacy

Date: 10 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 20 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALFA 2 OMEGA LIMITED

1 STANLEY ROAD SOUTH,RAINHAM,RM13 8AA

Number:05238115
Status:ACTIVE
Category:Private Limited Company

BLUE AERO (N.I.) LTD

SUITE 4 COMMERCIAL MEWS,LARNE,BT40 1HJ

Number:NI651791
Status:ACTIVE
Category:Private Limited Company

DEPOSIT RETURN LIMITED

5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN

Number:11790492
Status:ACTIVE
Category:Private Limited Company

HMDT MUSIC LIMITED

167 FIRS LANE,LONDON,N21 3HY

Number:07893341
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NEON SURVEYS LTD

1 ABACUS HOUSE,CORSHAM,SN13 0BH

Number:07950609
Status:ACTIVE
Category:Private Limited Company
Number:CE013527
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source