Waterfront Cuisine Limited

DataGardener
dissolved
Unknown

Waterfront Cuisine Limited

07925455Private Limited With Share Capital

Cartergate House, 26 Chantry Lane, Grimsby, DN312L
Incorporated

26/01/2012

Company Age

14 years

Directors

2

Employees

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

Waterfront Cuisine Limited (07925455) is a private limited with share capital incorporated on 26/01/2012 (14 years old) and registered in grimsby. The company operates under SIC code 56101 - licenced restaurants.

Private Limited With Share Capital
SIC: 56101
Unknown
Incorporated 26/01/2012

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

1
director

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

41
Gazette Dissolved Liquidation
Category:Gazette
Date:21-08-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:21-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-03-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:03-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-06-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-06-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:11-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-07-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-07-2018
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:21-06-2017
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:08-06-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-06-2017
Resolution
Category:Resolution
Date:08-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-06-2017
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:09-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2016
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:06-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2014
Gazette Notice Compulsary
Category:Gazette
Date:28-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:12-07-2013
Termination Director Company With Name
Category:Officers
Date:09-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2013
Termination Director Company With Name
Category:Officers
Date:24-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:24-08-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:20-04-2012
Incorporation Company
Category:Incorporation
Date:26-01-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/10/2017
Filing Date31/10/2016
Latest Accounts31/01/2016

Trading Addresses

Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshir Dn31 2Lj, DN31 2LRegistered

Contact

Cartergate House, 26 Chantry Lane, Grimsby, DN312L