• UK
  • THE STRAND DINING ROOMS LTD - Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom

Company Information

Company registration number
08625166
Company Status
LIVE
Country
United Kingdom
Registered Address
Opus Restructuring Llp 1 Radian Court
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8PJ
Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ UK

Management

Managing Directors
AIZHULOV, Anuar

Company Details

Type of Business
ltd
Incorporated
2013-07-25
Age Of Company
2013-07-25 10 years
SIC/NACE
56101

Jurisdiction Particularities

Additional Status Details
Liquidation
Previous Names
COTTON HOUSE (MAYFAIR) LIMITED
Filing of Accounts
Due Date: 2016-04-30
Last Date: 2014-07-31
Last Return Made Up To:
2015-07-25
Annual Return
Due Date: 2016-08-08
Last Date:

THE STRAND DINING ROOMS LTD Company Description

THE STRAND DINING ROOMS LTD is a ltd registered in United Kingdom with the Company reg no 08625166. Its current trading status is "live". It was registered 2013-07-25. It was previously called COTTON HOUSE (MAYFAIR) LIMITED. It has declared SIC or NACE codes as "56101". It has 1 director The latest accounts are filed up to 2014-07-31. The latest annual return was filed up to 2015-07-25.It can be contacted at Opus Restructuring Llp 1 Radian Court .
More information

Get THE STRAND DINING ROOMS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: The Strand Dining Rooms Ltd - Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom

2013-07-25 10 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for THE STRAND DINING ROOMS LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • change-registered-office-address-company-with-date-old-address-new-address (2023-03-15) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-03-16) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-creditors-return-of-final-meeting (2023-05-26) - LIQ14

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-03-16) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-03-17) - LIQ03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2021-07-24) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-03-11) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-03-16) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-resignation-liquidator (2019-10-17) - LIQ06

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-02-09) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-02-01) - 4.68

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs-with-form-attached (2016-03-31) - 4.20

    Add to Cart
     
  • resolution (2016-01-29) - RESOLUTIONS

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-01-21) - AD01

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2016-01-18) - 600

    Add to Cart
     
  • resolution (2016-01-18) - RESOLUTIONS

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-06-29) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-04-28) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-06-29) - TM01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-08-27) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-10-23) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2014-11-26) - AD01

    Add to Cart
     
  • capital-allotment-shares (2014-07-31) - SH01

    Add to Cart
     
  • capital-allotment-shares (2014-02-06) - SH01

    Add to Cart
     
  • resolution (2014-02-06) - RESOLUTIONS

    Add to Cart
     
  • certificate-change-of-name-company (2013-12-17) - CERTNM

    Add to Cart
     
  • termination-director-company-with-name (2013-08-01) - TM01

    Add to Cart
     
  • incorporation-company (2013-07-25) - NEWINC

    Add to Cart
     
  • appoint-person-director-company-with-name (2013-08-01) - AP01

    Add to Cart
     

expand_less