CLEAVER RESTAURANTS BELFAST LTD

Number One Number One, Belfast, BT1 3LG, Northern Ireland
StatusDISSOLVED
Company No.NI608669
CategoryPrivate Limited Company
Incorporated19 Aug 2011
Age12 years, 10 months, 20 days
JurisdictionNorthern Ireland
Dissolution03 Nov 2020
Years3 years, 8 months, 5 days

SUMMARY

CLEAVER RESTAURANTS BELFAST LTD is an dissolved private limited company with number NI608669. It was incorporated 12 years, 10 months, 20 days ago, on 19 August 2011 and it was dissolved 3 years, 8 months, 5 days ago, on 03 November 2020. The company address is Number One Number One, Belfast, BT1 3LG, Northern Ireland.



Company Fillings

Gazette dissolved voluntary

Date: 03 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Restoration order of court

Date: 27 Feb 2020

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 29 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Gazette notice voluntary

Date: 13 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2019

Action Date: 29 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2019

Action Date: 29 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-30

New date: 2018-07-29

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Oct 2018

Action Date: 30 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-30

New date: 2018-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-19

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2018

Action Date: 30 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-30

Documents

View document PDF

Gazette notice compulsory

Date: 27 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Oct 2017

Action Date: 30 Jan 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2017-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2016

Action Date: 29 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-29

Old address: C/O Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG

New address: C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 19 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-19

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2014

Action Date: 01 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-01

Capital : 1,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 19 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Apr 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2013-01-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Paul Campbell

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Watt

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Watters

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jan 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 19 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-19

Documents

View document PDF

Gazette notice compulsary

Date: 18 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Certificate change of name company

Date: 29 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vandella LIMITED\certificate issued on 29/10/12

Documents

View document PDF

Incorporation company

Date: 19 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENJAMIN&DANIELS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11845332
Status:ACTIVE
Category:Private Limited Company

E & S PROPERTY INVESTMENTS LIMITED

2 SPRING HEAD CLOSE,SEVENOAKS,TN15 6FE

Number:10623756
Status:ACTIVE
Category:Private Limited Company

LOVELYPRODUCTSFORVER LTD

42 BROOK STREET,COLCHESTER,C01 2UT

Number:11077692
Status:ACTIVE
Category:Private Limited Company

MEDIPRO AESTHETICS LTD

94 OLD ST,ASHTON-UNDER-LYNE,OL6 7SD

Number:09697813
Status:ACTIVE
Category:Private Limited Company

MERCIUM LTD

36 ALIE STREET,LONDON,E1 8DA

Number:11305938
Status:ACTIVE
Category:Private Limited Company

SHE GROUP MANAGEMENT LIMITED

SEDGEFORD HALL,SEDGEFORD,PE36 5LT

Number:11007735
Status:ACTIVE
Category:Private Limited Company

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