AURELIA (RESTAURANT) LIMITED - LONDON


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

Description Filing date
Insolvency. Liquidation voluntary creditors return of final meeting. 2021-07-19 View Report
Insolvency. Brought down date: 2020-06-23. 2020-09-08 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-08-12 View Report
Insolvency. Liquidation in administration move to creditors voluntary liquidation. 2019-06-24 View Report
Insolvency. Liquidation in administration progress report. 2019-02-19 View Report
Insolvency. Liquidation in administration result creditors meeting. 2018-10-25 View Report
Insolvency. Liquidation in administration proposals. 2018-09-21 View Report
Insolvency. Liquidation in administration appointment of administrator. 2018-09-10 View Report
Address. Old address: Wellers London Number 1 Vincent Square London London SW1P 2PN. Change date: 2018-08-14. New address: 26-28 Bedford Row London WC1R 4HE. 2018-08-14 View Report
Accounts. Accounts type total exemption full. 2018-07-13 View Report
Mortgage. Charge number: 074971900002. 2018-07-11 View Report
Officers. Termination date: 2018-05-31. Officer name: Djamel Hanafi. 2018-07-06 View Report
Officers. Appointment date: 2018-05-31. Officer name: Tarun Mahrotri. 2018-06-19 View Report
Confirmation statement. Statement with updates. 2018-06-14 View Report
Persons with significant control. Psc name: Habanero Limited. Notification date: 2018-02-28. 2018-03-07 View Report
Persons with significant control. Withdrawal date: 2018-03-07. 2018-03-07 View Report
Officers. Termination date: 2018-01-30. Officer name: Tarun Mahrotri. 2018-02-14 View Report
Officers. Officer name: Mr Djamel Hanafi. Appointment date: 2018-01-30. 2018-02-01 View Report
Officers. Change person director company. 2017-12-08 View Report
Accounts. Change account reference date company previous shortened. 2017-10-31 View Report
Confirmation statement. Statement with updates. 2017-07-12 View Report
Confirmation statement. Statement with updates. 2017-04-20 View Report
Accounts. Accounts type total exemption small. 2017-03-06 View Report
Gazette. Gazette filings brought up to date. 2017-01-31 View Report
Gazette. Gazette notice compulsory. 2017-01-03 View Report
Annual return. With made up date no member list. 2016-05-24 View Report
Address. Change date: 2016-03-15. New address: Wellers London Number 1 Vincent Square London London SW1P 2PN. Old address: 7 Swallow Place London W1B 2AG. 2016-03-15 View Report
Accounts. Accounts type total exemption small. 2016-02-08 View Report
Mortgage. Charge creation date: 2015-10-08. Charge number: 074971900002. 2015-10-27 View Report
Accounts. Accounts type total exemption small. 2015-04-13 View Report
Gazette. Gazette filings brought up to date. 2015-02-07 View Report
Annual return. With made up date no member list. 2015-02-05 View Report
Gazette. Gazette notice compulsory. 2015-02-03 View Report
Annual return. With made up date full list shareholders. 2014-02-21 View Report
Accounts. Accounts type total exemption small. 2013-10-28 View Report
Officers. Officer name: Adam Bel Hadj Ammar. 2013-10-18 View Report
Address. Change date: 2013-10-02. Old address: Acre House 11/15 William Road London NW1 3ER United Kingdom. 2013-10-02 View Report
Officers. Officer name: Tarun Mahrotri. 2013-10-02 View Report
Mortgage. Charge number: 1. 2013-10-01 View Report
Officers. Officer name: Arjun Waney. 2013-09-18 View Report
Officers. Officer name: Giuliano Lotto. 2013-09-18 View Report
Officers. Officer name: Sherrards Company Secretarial Limited. 2013-09-04 View Report
Officers. Officer name: Gary Landesberg. 2013-08-15 View Report
Officers. Officer name: Gary Landesberg. 2013-08-14 View Report
Annual return. With made up date full list shareholders. 2013-04-10 View Report
Accounts. Accounts type total exemption small. 2012-10-15 View Report
Gazette. Gazette filings brought up to date. 2012-06-02 View Report
Annual return. With made up date full list shareholders. 2012-05-30 View Report
Dissolution. Dissolved compulsory strike off suspended. 2012-05-18 View Report
Gazette. Gazette notice compulsary. 2012-05-15 View Report