-
-
ARBUTUS RESTAURANTS LTD - C/O Kre Corporate Recovery Llp Unit 8, The Aquarium 1-7 King Street, Reading, Berkshire, United Kingdom
Company Information
- Company registration number
- 05697207
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Kre Corporate Recovery Llp Unit 8
- The Aquarium 1-7 King Street
- Reading
- Berkshire
- RG1 2AN C/O Kre Corporate Recovery Llp Unit 8, The Aquarium 1-7 King Street, Reading, Berkshire, RG1 2AN UK
Management
- Managing Directors
- DEMETRE, Anthony Christopher
- RAGUDASAN, Appudurai
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-02-03
- Dissolved on
- 2023-06-30
- SIC/NACE
- 56101
Ownership
- Beneficial Owners
- -
- Mr Anthony Christopher Demetre
- -
- Mr Joseph Jack Davidson
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- -
- -
- Filing of Accounts
- Due Date: 2019-12-30
- Last Date: 2018-04-01
- Last Return Made Up To:
- 2013-02-03
- Annual Return
- Due Date: 2020-02-17
- Last Date: 2019-02-03
-
ARBUTUS RESTAURANTS LTD Company Description
- C/O Kre Corporate Recovery Llp Unit 8 .
Get ARBUTUS RESTAURANTS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Arbutus Restaurants Ltd - C/O Kre Corporate Recovery Llp Unit 8, The Aquarium 1-7 King Street, Reading, Berkshire, United Kingdom
Did you know? kompany provides original and official company documents for ARBUTUS RESTAURANTS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
gazette-dissolved-liquidation (2023-06-30) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-03-30) - LIQ14
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-10-11) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-11-23) - LIQ03
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-20) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-11-19) - LIQ03
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-02-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-22) - AA
-
resolution (2019-10-27) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2019-10-27) - 600
-
liquidation-voluntary-statement-of-affairs (2019-10-27) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-29) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-03-08) - CS01
-
cessation-of-a-person-with-significant-control (2018-03-28) - PSC07
-
termination-secretary-company-with-name-termination-date (2018-03-28) - TM02
-
termination-director-company-with-name-termination-date (2018-03-28) - TM01
-
notification-of-a-person-with-significant-control (2018-03-28) - PSC01
-
change-account-reference-date-company-previous-shortened (2018-12-24) - AA01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-12-28) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-small (2016-01-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-12-22) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-01-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-10) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-03) - AR01
-
mortgage-satisfy-charge-full (2014-12-03) - MR04
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-05) - AR01
-
accounts-with-accounts-type-medium (2013-12-04) - AA
-
termination-director-company-with-name (2013-12-17) - TM01
-
appoint-person-director-company-with-name (2013-12-17) - AP01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-small (2012-01-03) - AA
-
capital-allotment-shares (2012-01-11) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-06) - AR01
-
accounts-with-accounts-type-medium (2012-09-17) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-01-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-07) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-01-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-08) - AR01
-
termination-director-company-with-name (2010-03-04) - TM01
-
appoint-person-director-company-with-name (2010-03-08) - AP01
-
change-person-director-company-with-change-date (2010-06-07) - CH01
-
legacy (2010-08-13) - MG01
keyboard_arrow_right 2009
-
legacy (2009-02-05) - 363a
-
change-person-secretary-company-with-change-date (2009-10-15) - CH03
-
change-person-director-company-with-change-date (2009-10-15) - CH01
keyboard_arrow_right 2008
-
legacy (2008-02-04) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-12-27) - AA
keyboard_arrow_right 2007
-
legacy (2007-02-15) - 88(2)R
-
legacy (2007-03-06) - 363a
-
legacy (2007-08-01) - 395
-
accounts-with-accounts-type-total-exemption-small (2007-11-30) - AA
keyboard_arrow_right 2006
-
incorporation-company (2006-02-03) - NEWINC
-
legacy (2006-02-20) - 288b
-
legacy (2006-02-20) - 288a
-
legacy (2006-02-20) - 287
-
legacy (2006-03-08) - 395
-
legacy (2006-04-08) - 395
-
legacy (2006-04-11) - 395
-
legacy (2006-12-19) - 225