GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, December 2022
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2020-12-16
filed on: 16th, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-12-02
filed on: 14th, December 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2nd Floor, Woolverstone House 61 Berners Street London W1T 3NJ England to 200 Aldersgate Street London Greater London EC1A 4HD on 2020-10-23
filed on: 23rd, October 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-23
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-07-28
filed on: 4th, March 2020
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-23
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-07-29
filed on: 8th, May 2019
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-23
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2018-07-17
filed on: 23rd, August 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On 2018-07-17 - new secretary appointed
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2017-07-30
filed on: 4th, May 2018
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-23
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 082074030001, created on 2017-06-09
filed on: 16th, June 2017
| mortgage
|
Free Download
(19 pages)
|
AA |
Full accounts data made up to 2016-07-31
filed on: 30th, March 2017
| accounts
|
Free Download
(22 pages)
|
AP01 |
New director was appointed on 2016-09-06
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-09-08
filed on: 13th, September 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-08-23
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-26
filed on: 13th, May 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2016-04-28
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-04-12
filed on: 29th, April 2016
| officers
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW at an unknown date
filed on: 26th, April 2016
| address
|
Free Download
(2 pages)
|
AP03 |
On 2016-04-12 - new secretary appointed
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2016-04-12
filed on: 14th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-01-08
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-01-08
filed on: 1st, February 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2016-01-08
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2016-01-08
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2016-01-08 - new secretary appointed
filed on: 1st, February 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-01-08
filed on: 1st, February 2016
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed grillshack restaurants LIMITEDcertificate issued on 27/01/16
filed on: 27th, January 2016
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 27th, January 2016
| change of name
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 26-28 Conway Street London W1T 6BQ to 2nd Floor, Woolverstone House 61 Berners Street London W1T 3NJ on 2016-01-12
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-09-10 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-11-17: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-07-27
filed on: 24th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-09-10 with full list of members
filed on: 11th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-11-11: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-07-29
filed on: 1st, May 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2013-12-31 to 2013-07-29
filed on: 4th, February 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-09-10 with full list of members
filed on: 2nd, October 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2013-10-02: 1.00 GBP
capital
|
|
TM02 |
Secretary appointment termination on 2012-10-26
filed on: 26th, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-10-26
filed on: 26th, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-10-26
filed on: 26th, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-10-26
filed on: 26th, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-10-26
filed on: 26th, October 2012
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2013-09-30 to 2013-12-31
filed on: 26th, October 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 2012-10-26
filed on: 26th, October 2012
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-10-26
filed on: 26th, October 2012
| officers
|
Free Download
(3 pages)
|
AP03 |
On 2012-10-26 - new secretary appointed
filed on: 26th, October 2012
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed newincco 1207 LIMITEDcertificate issued on 19/10/12
filed on: 19th, October 2012
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 10th, September 2012
| incorporation
|
Free Download
(45 pages)
|