ADDLESTONE GRILL LTD

Company Documents

DateDescription
20/03/2520 March 2025 Final Gazette dissolved following liquidation

View Document

20/03/2520 March 2025 Final Gazette dissolved following liquidation

View Document

20/12/2420 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

19/07/2419 July 2024 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19

View Document

17/05/2417 May 2024 Liquidators' statement of receipts and payments to 2024-04-18

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Statement of affairs

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Appointment of a voluntary liquidator

View Document

27/04/2327 April 2023 Registered office address changed from 139-141 Station Road Addlestone KT15 2AT England to 1 Kings Avenue Winchmore Hill London N21 3NA on 2023-04-27

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

08/02/238 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Micro company accounts made up to 2021-05-31

View Document

07/05/227 May 2022 Compulsory strike-off action has been discontinued

View Document

07/05/227 May 2022 Compulsory strike-off action has been discontinued

View Document

05/05/225 May 2022 Compulsory strike-off action has been suspended

View Document

05/05/225 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

07/07/217 July 2021 Previous accounting period extended from 2021-01-31 to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

23/09/2023 September 2020 DIRECTOR APPOINTED MR EDIP PENCERECI

View Document

22/09/2022 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDIP PENCERECI

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/188 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company