-
SKYLARK RESTAURANTS LTD - Gable House, 239 Regents Park Road, London, N3 3LF, United Kingdom
Company Information
- Company registration number
- 08472445
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Gable House
- 239 Regents Park Road
- London
- N3 3LF Gable House, 239 Regents Park Road, London, N3 3LF UK
Management
- Managing Directors
- AIZHULOV, Anuar
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-04-03
- Age Of Company 2013-04-03 11 years
- SIC/NACE
- 64209
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2016-01-31
- Last Date: 2014-04-30
- Last Return Made Up To:
- 2015-09-11
- Annual Return
- Due Date: 2016-09-25
- Last Date:
-
SKYLARK RESTAURANTS LTD Company Description
- SKYLARK RESTAURANTS LTD is a ltd registered in United Kingdom with the Company reg no 08472445. Its current trading status is "live". It was registered 2013-04-03. It has declared SIC or NACE codes as "64209". It has 1 director The latest accounts are filed up to 2014-04-30. The latest annual return was filed up to 2015-09-11.It can be contacted at Gable House .
Get SKYLARK RESTAURANTS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Skylark Restaurants Ltd - Gable House, 239 Regents Park Road, London, N3 3LF, United Kingdom
- 2013-04-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SKYLARK 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 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-03-12) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-03-16) - LIQ03
-
liquidation-voluntary-resignation-liquidator (2019-10-02) - LIQ06
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-03-15) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-03-17) - 4.68
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2016-03-15) - 4.20
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-21) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2016-01-18) - 600
-
resolution (2016-01-18) - RESOLUTIONS
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-14) - AR01
-
appoint-person-director-company-with-name-date (2015-06-29) - AP01
-
termination-director-company-with-name-termination-date (2015-06-29) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-09) - AA
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-26) - AD01
-
resolution (2014-10-02) - RESOLUTIONS
-
capital-allotment-shares (2014-07-31) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-08) - AR01
-
capital-allotment-shares (2014-02-06) - SH01
-
resolution (2014-02-06) - RESOLUTIONS
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-08-01) - CH01
-
termination-director-company-with-name (2013-04-29) - TM01
-
termination-director-company-with-name (2013-04-24) - TM01
-
appoint-person-director-company-with-name (2013-04-24) - AP01
-
incorporation-company (2013-04-03) - NEWINC