GARFUNKELS RESTAURANTS LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2022-08-24 View Report
Insolvency. Brought down date: 2022-07-13. 2022-07-27 View Report
Address. New address: 5-7 Marshalsea Road Borough London SE1 1EP. 2021-08-13 View Report
Address. Old address: 5-7 Marshalsea Road Borough London SE1 1EP. Change date: 2021-07-31. New address: C/O Mazars Llp First Floor Two Chamberlain Square Birmingham B3 3AX. 2021-07-31 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-07-31 View Report
Resolution. Description: Resolutions. 2021-07-31 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-07-31 View Report
Accounts. Accounts type dormant. 2021-07-28 View Report
Confirmation statement. Statement with no updates. 2021-06-22 View Report
Accounts. Accounts type dormant. 2020-07-02 View Report
Confirmation statement. Statement with no updates. 2020-06-22 View Report
Accounts. Accounts type dormant. 2019-10-10 View Report
Confirmation statement. Statement with no updates. 2019-07-08 View Report
Officers. Officer name: Andrew Mccue. Termination date: 2019-06-30. 2019-07-05 View Report
Officers. Appointment date: 2019-06-19. Officer name: Mr. Kirk Dyson Davis. 2019-06-24 View Report
Accounts. Accounts type dormant. 2018-10-05 View Report
Confirmation statement. Statement with no updates. 2018-07-06 View Report
Accounts. Accounts type dormant. 2017-10-05 View Report
Confirmation statement. Statement with updates. 2017-06-22 View Report
Officers. Termination date: 2017-04-21. Officer name: Barry Graham Kirk Nightingale. 2017-04-26 View Report
Officers. Appointment date: 2017-04-20. Officer name: Mr Andrew Mccue. 2017-04-26 View Report
Officers. Officer name: Crispin Holder. Termination date: 2017-03-10. 2017-03-20 View Report
Officers. Appointment date: 2017-03-10. Officer name: Mr Barry Graham Kirk Nightingale. 2017-03-20 View Report
Officers. Officer name: Alex Charles Newton Small. Termination date: 2017-03-10. 2017-03-15 View Report
Accounts. Accounts type dormant. 2016-10-10 View Report
Annual return. With made up date full list shareholders. 2016-06-22 View Report
Officers. Officer name: Crispin Holder. Appointment date: 2016-04-29. 2016-06-07 View Report
Officers. Termination date: 2016-04-29. Officer name: Stephen Mark Anthony Critoph. 2016-06-07 View Report
Accounts. Accounts type dormant. 2015-10-08 View Report
Annual return. With made up date full list shareholders. 2015-06-24 View Report
Accounts. Accounts type dormant. 2014-10-02 View Report
Officers. Termination date: 2014-09-01. Officer name: Andrew Page. 2014-09-05 View Report
Annual return. With made up date full list shareholders. 2014-06-23 View Report
Accounts. Accounts type dormant. 2013-10-02 View Report
Annual return. With made up date full list shareholders. 2013-07-18 View Report
Officers. Officer name: Robert Morgan. 2013-04-12 View Report
Officers. Officer name: Robert Morgan. 2013-04-12 View Report
Officers. Officer name: Mr Alex Charles Newton Small. 2013-04-12 View Report
Accounts. Accounts type dormant. 2012-09-26 View Report
Annual return. With made up date full list shareholders. 2012-07-03 View Report
Accounts. Accounts type dormant. 2011-09-28 View Report
Annual return. With made up date full list shareholders. 2011-06-28 View Report
Accounts. Accounts type dormant. 2010-09-28 View Report
Annual return. With made up date full list shareholders. 2010-07-14 View Report
Officers. Change date: 2009-11-25. Officer name: Robert John Morgan. 2009-11-26 View Report
Officers. Officer name: Andrew Page. Change date: 2009-11-25. 2009-11-25 View Report
Officers. Change date: 2009-11-25. Officer name: Robert John Morgan. 2009-11-25 View Report
Officers. Change date: 2009-11-25. Officer name: Stephen Mark Anthony Critoph. 2009-11-25 View Report
Annual return. Legacy. 2009-07-10 View Report
Accounts. Accounts type dormant. 2009-07-07 View Report