DEVINE RESTAURANTS LIMITED

Register to unlock more data on OkredoRegister

DEVINE RESTAURANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06048816

Incorporation date

11/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cmb Partners Uk Ltd, 49 Tabernacle Street, London EC2A 4AACopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2007)
dot icon24/07/2025
Registered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 2025-07-24
dot icon30/04/2025
Liquidators' statement of receipts and payments to 2025-03-30
dot icon16/04/2024
Liquidators' statement of receipts and payments to 2024-03-30
dot icon23/05/2023
Liquidators' statement of receipts and payments to 2023-03-30
dot icon30/05/2022
Liquidators' statement of receipts and payments to 2022-03-30
dot icon11/06/2021
Registered office address changed from Woodgate House 2 - 8 Games Road Barnet EN4 9HN England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2021-06-11
dot icon11/06/2021
Appointment of a voluntary liquidator
dot icon11/06/2021
Resolutions
dot icon11/06/2021
Statement of affairs
dot icon13/01/2021
Compulsory strike-off action has been suspended
dot icon15/12/2020
First Gazette notice for compulsory strike-off
dot icon20/10/2020
Compulsory strike-off action has been discontinued
dot icon19/10/2020
Registered office address changed from 109 Gloucester Place London W1U 6JW to Woodgate House 2 - 8 Games Road Barnet EN4 9HN on 2020-10-19
dot icon19/10/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon19/10/2020
Confirmation statement made on 2019-06-16 with no updates
dot icon27/04/2020
Current accounting period shortened from 2019-04-28 to 2019-04-27
dot icon28/01/2020
Previous accounting period shortened from 2019-04-29 to 2019-04-28
dot icon13/12/2019
Compulsory strike-off action has been suspended
dot icon26/11/2019
First Gazette notice for compulsory strike-off
dot icon02/10/2019
Compulsory strike-off action has been discontinued
dot icon01/10/2019
Total exemption full accounts made up to 2018-04-30
dot icon10/08/2019
Compulsory strike-off action has been suspended
dot icon02/07/2019
First Gazette notice for compulsory strike-off
dot icon28/01/2019
Previous accounting period shortened from 2018-04-30 to 2018-04-29
dot icon22/08/2018
Confirmation statement made on 2018-06-16 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon20/12/2017
Previous accounting period extended from 2017-03-26 to 2017-04-30
dot icon06/09/2017
Compulsory strike-off action has been discontinued
dot icon05/09/2017
First Gazette notice for compulsory strike-off
dot icon01/09/2017
Cessation of A Person with Significant Control as a person with significant control on 2017-03-28
dot icon31/08/2017
Notification of The Stratos Club Limited as a person with significant control on 2017-03-28
dot icon31/08/2017
Confirmation statement made on 2017-06-16 with updates
dot icon19/05/2017
Total exemption small company accounts made up to 2016-03-31
dot icon22/03/2017
Previous accounting period shortened from 2016-03-27 to 2016-03-26
dot icon16/02/2017
Amended total exemption small company accounts made up to 2015-03-31
dot icon22/12/2016
Previous accounting period shortened from 2016-03-28 to 2016-03-27
dot icon11/08/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon04/08/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon13/07/2016
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2016
Previous accounting period shortened from 2015-03-29 to 2015-03-28
dot icon24/12/2015
Previous accounting period shortened from 2015-03-30 to 2015-03-29
dot icon28/09/2015
Total exemption small company accounts made up to 2014-03-31
dot icon24/06/2015
Compulsory strike-off action has been discontinued
dot icon23/06/2015
First Gazette notice for compulsory strike-off
dot icon17/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon06/02/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon23/12/2014
Previous accounting period shortened from 2014-03-31 to 2014-03-30
dot icon17/05/2014
Compulsory strike-off action has been discontinued
dot icon14/05/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon13/05/2014
First Gazette notice for compulsory strike-off
dot icon27/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon15/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon25/01/2013
Statement of capital following an allotment of shares on 2012-01-31
dot icon23/03/2012
Accounts for a dormant company made up to 2011-03-31
dot icon14/03/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon23/12/2011
Previous accounting period shortened from 2011-10-31 to 2011-03-31
dot icon06/08/2011
Compulsory strike-off action has been discontinued
dot icon03/08/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon03/08/2011
Director's details changed for John Charles Mckeown on 2011-08-03
dot icon03/08/2011
Director's details changed for Paul Longland on 2011-08-03
dot icon03/08/2011
Accounts for a dormant company made up to 2010-10-31
dot icon20/07/2011
Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL United Kingdom on 2011-07-20
dot icon10/05/2011
First Gazette notice for compulsory strike-off
dot icon03/03/2011
Registered office address changed from Sherwood House 104 High Street Crowthorne Berkshire RG45 7AX United Kingdom on 2011-03-03
dot icon04/11/2010
Registered office address changed from Sherwood House High Street Crowthorne Berkshire RG45 7AX on 2010-11-04
dot icon05/02/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon02/12/2009
Accounts for a dormant company made up to 2009-10-31
dot icon27/10/2009
Registered office address changed from 27 Eldon Square Reading Berkshire RG1 4DP on 2009-10-27
dot icon19/10/2009
Current accounting period shortened from 2010-01-31 to 2009-10-31
dot icon12/10/2009
Accounts for a dormant company made up to 2009-01-31
dot icon15/01/2009
Return made up to 11/01/09; full list of members
dot icon14/01/2009
Registered office changed on 14/01/2009 from c/o titcheners, 27 eldon square reading berkshire RG1 4DP
dot icon25/02/2008
Return made up to 11/01/08; full list of members
dot icon02/02/2008
Accounts for a dormant company made up to 2008-01-31
dot icon26/01/2007
New director appointed
dot icon26/01/2007
New secretary appointed;new director appointed
dot icon26/01/2007
Director resigned
dot icon26/01/2007
Secretary resigned
dot icon11/01/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2018
dot iconNext confirmation date
16/06/2021
dot iconLast change occurred
30/04/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2018
dot iconNext account date
27/04/2019
dot iconNext due on
27/07/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEVINE RESTAURANTS LIMITED

DEVINE RESTAURANTS LIMITED is an(a) Liquidation company incorporated on 11/01/2007 with the registered office located at Cmb Partners Uk Ltd, 49 Tabernacle Street, London EC2A 4AA. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEVINE RESTAURANTS LIMITED?

toggle

DEVINE RESTAURANTS LIMITED is currently Liquidation. It was registered on 11/01/2007 .

Where is DEVINE RESTAURANTS LIMITED located?

toggle

DEVINE RESTAURANTS LIMITED is registered at Cmb Partners Uk Ltd, 49 Tabernacle Street, London EC2A 4AA.

What does DEVINE RESTAURANTS LIMITED do?

toggle

DEVINE RESTAURANTS LIMITED operates in the Licenced clubs (56.30/1 - SIC 2007) sector.

What is the latest filing for DEVINE RESTAURANTS LIMITED?

toggle

The latest filing was on 24/07/2025: Registered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 2025-07-24.