Advanced company searchLink opens in new window

T.G.I. FRIDAY'S UK HOLDINGS LIMITED

Company number 05978028

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2011 DS01 Application to strike the company off the register
12 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Jun 2011 AD01 Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4XS on 1 June 2011
19 Apr 2011 AD01 Registered office address changed from 253-254 Capability Green Luton Bedfordshire LU1 3LU on 19 April 2011
30 Mar 2011 AA Full accounts made up to 26 December 2010
30 Mar 2011 SH20 Statement by Directors
30 Mar 2011 CAP-SS Solvency Statement dated 29/03/11
30 Mar 2011 SH19 Statement of capital on 30 March 2011
  • GBP 5.00
30 Mar 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem acc cancelled 29/03/2011
04 Feb 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
18 Aug 2010 SH01 Statement of capital following an allotment of shares on 30 July 2010
  • GBP 5,000,000.00
18 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 Aug 2010 TM01 Termination of appointment of Christopher Neale as a director
11 Aug 2010 TM01 Termination of appointment of Jonathan Bourn as a director
11 Aug 2010 AP01 Appointment of Karen Forrester as a director
11 Aug 2010 SH08 Change of share class name or designation
20 May 2010 AA Group of companies' accounts made up to 31 December 2009
04 May 2010 AP01 Appointment of Ian Stainton Saunders as a director
04 May 2010 TM01 Termination of appointment of Ricky Richardson as a director
08 Apr 2010 AD01 Registered office address changed from 960 Capability Green Luton Bedfordshire LU1 3PE on 8 April 2010
29 Mar 2010 CH01 Director's details changed for Christopher James Neale on 29 March 2010
29 Mar 2010 CH01 Director's details changed for Jonathan Martin Bourn on 29 March 2010
29 Mar 2010 CH01 Director's details changed for Jonathan Martin Bourn on 29 March 2010