152 Restaurants Ltd was registered on 14 May 2004 and are based in Norwich. The companies directors are listed as Lister, Andrew Roy, Cook, Gary, Gillette-browning, Michael. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LISTER, Andrew Roy | 14 May 2004 | - | 1 |
COOK, Gary | 14 May 2004 | 31 October 2007 | 1 |
GILLETTE-BROWNING, Michael | 14 May 2004 | 28 May 2004 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 13 August 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 13 May 2015 | |
4.68 - Liquidator's statement of receipts and payments | 02 July 2014 | |
LIQ MISC - N/A | 21 January 2014 | |
4.46 - Notice of vacation of office by Voluntary Liquidator | 16 August 2013 | |
2.34B - N/A | 23 April 2013 | |
2.24B - N/A | 24 January 2013 | |
F2.18 - N/A | 25 September 2012 | |
2.17B - N/A | 18 September 2012 | |
2.16B - N/A | 18 September 2012 | |
AD01 - Change of registered office address | 20 July 2012 | |
2.12B - N/A | 19 July 2012 | |
AR01 - Annual Return | 21 May 2012 | |
AD01 - Change of registered office address | 21 May 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AR01 - Annual Return | 01 August 2011 | |
CH01 - Change of particulars for director | 01 August 2011 | |
AA - Annual Accounts | 01 March 2011 | |
AR01 - Annual Return | 12 August 2010 | |
AD01 - Change of registered office address | 14 May 2010 | |
AA - Annual Accounts | 01 March 2010 | |
DISS40 - Notice of striking-off action discontinued | 30 September 2009 | |
363a - Annual Return | 29 September 2009 | |
AA - Annual Accounts | 29 September 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 June 2009 | |
287 - Change in situation or address of Registered Office | 19 September 2008 | |
363a - Annual Return | 15 May 2008 | |
AA - Annual Accounts | 23 December 2007 | |
288b - Notice of resignation of directors or secretaries | 13 November 2007 | |
363a - Annual Return | 15 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 May 2007 | |
395 - Particulars of a mortgage or charge | 01 May 2007 | |
AA - Annual Accounts | 28 March 2007 | |
363a - Annual Return | 22 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 May 2006 | |
AA - Annual Accounts | 08 March 2006 | |
363s - Annual Return | 01 June 2005 | |
288b - Notice of resignation of directors or secretaries | 10 June 2004 | |
287 - Change in situation or address of Registered Office | 10 June 2004 | |
NEWINC - New incorporation documents | 14 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge over licensed premises | 30 April 2007 | Outstanding |
N/A |