-
SIESTA RESTAURANTS LIMITED - 22a Main Street, Garforth, Leeds, LS25 1AA, United Kingdom
Company Information
- Company registration number
- 10475371
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 22a Main Street
- Garforth
- Leeds
- LS25 1AA 22a Main Street, Garforth, Leeds, LS25 1AA UK
Management
- Managing Directors
- ESQUERDO GIRBES, Natalia
- PEREZ BARREIRO, Ignacio
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-11-11
- Dissolved on
- 2021-06-18
- SIC/NACE
- 56101
Ownership
- Beneficial Owners
- -
- Mr Ignacio Perez Barreiro
- Mrs Natalia Esquerdo Girbes
- Mrs Natalia Esquerdo Girbes
- Mr Ignacio Perez Barreiro
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- DE TAPEO LIMITED
- Filing of Accounts
- Due Date: 2019-05-27
- Last Date: 2017-05-31
- Annual Return
- Due Date: 2019-07-10
- Last Date: 2018-06-26
-
SIESTA RESTAURANTS LIMITED Company Description
- SIESTA RESTAURANTS LIMITED is a ltd registered in United Kingdom with the Company reg no 10475371. Its current trading status is "closed". It was registered 2016-11-11. It was previously called DE TAPEO LIMITED. It has declared SIC or NACE codes as "56101". It has 2 directors The latest accounts are filed up to 2017-05-31.It can be contacted at 22A Main Street .
Get SIESTA RESTAURANTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Siesta Restaurants Limited - 22a Main Street, Garforth, Leeds, LS25 1AA, United Kingdom
Did you know? kompany provides original and official company documents for SIESTA RESTAURANTS LIMITED 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 2021
-
gazette-dissolved-liquidation (2021-06-18) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-03-18) - LIQ14
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-09-18) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-01) - AD01
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-affairs (2019-08-23) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-08-23) - 600
-
resolution (2019-08-23) - RESOLUTIONS
-
dissolved-compulsory-strike-off-suspended (2019-08-10) - DISS16(SOAS)
-
gazette-notice-compulsory (2019-07-23) - GAZ1
-
change-account-reference-date-company-previous-shortened (2019-02-27) - AA01
-
liquidation-disclaimer-notice (2019-11-27) - NDISC
keyboard_arrow_right 2018
-
change-account-reference-date-company-current-shortened (2018-06-26) - AA01
-
confirmation-statement-with-no-updates (2018-06-28) - CS01
-
accounts-with-accounts-type-dormant (2018-06-27) - AA
keyboard_arrow_right 2017
-
resolution (2017-06-01) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-03) - MR01
-
confirmation-statement-with-updates (2017-06-26) - CS01
-
confirmation-statement-with-updates (2017-06-23) - CS01
-
confirmation-statement-with-updates (2017-06-02) - CS01
-
termination-director-company-with-name-termination-date (2017-06-02) - TM01
-
appoint-person-director-company-with-name-date (2017-06-02) - AP01
keyboard_arrow_right 2016
-
incorporation-company (2016-11-11) - NEWINC