-
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 .
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
- 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.
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
-
change-registered-office-address-company-with-date-old-address-new-address (2023-03-15) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-03-16) - LIQ03
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-05-26) - LIQ14
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-03-16) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-03-17) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2021-07-24) - AD01
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-03-11) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-03-16) - LIQ03
-
liquidation-voluntary-resignation-liquidator (2019-10-17) - LIQ06
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-02-09) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-02-01) - 4.68
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2016-03-31) - 4.20
-
resolution (2016-01-29) - RESOLUTIONS
-
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
-
appoint-person-director-company-with-name-date (2015-06-29) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-04-28) - AA
-
termination-director-company-with-name-termination-date (2015-06-29) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-27) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-23) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-26) - AD01
-
capital-allotment-shares (2014-07-31) - SH01
-
capital-allotment-shares (2014-02-06) - SH01
-
resolution (2014-02-06) - RESOLUTIONS
keyboard_arrow_right 2013
-
certificate-change-of-name-company (2013-12-17) - CERTNM
-
termination-director-company-with-name (2013-08-01) - TM01
-
incorporation-company (2013-07-25) - NEWINC
-
appoint-person-director-company-with-name (2013-08-01) - AP01