Advanced company searchLink opens in new window

BLUE CHECK RESTAURANT LIMITED

Company number 07175445

Filter by category

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)
10 May 2020 GAZ2 Final Gazette dissolved following liquidation
10 Feb 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 5 January 2019
21 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 5 January 2018
22 Jan 2017 AD01 Registered office address changed from 144-146 High Street Bushey Herts WD23 3DH to 26-28 Bedford Row London WC1R 4HE on 22 January 2017
16 Jan 2017 600 Appointment of a voluntary liquidator
16 Jan 2017 4.20 Statement of affairs with form 4.19
16 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-06
12 May 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
28 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
28 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-28
  • GBP 1
31 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
05 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
04 Feb 2014 AA01 Current accounting period shortened from 30 April 2014 to 31 March 2014
29 Dec 2013 AA Accounts for a dormant company made up to 30 April 2013
24 Jul 2013 AD01 Registered office address changed from C/O Ashwells Ltd 54a Church Road Ashford Middlesex TW15 2TS United Kingdom on 24 July 2013
21 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
14 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
09 Jun 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
15 Dec 2011 AA Accounts for a dormant company made up to 30 April 2011
15 Dec 2011 AA01 Previous accounting period shortened from 31 March 2012 to 30 April 2011
21 Sep 2011 TM01 Termination of appointment of Helen Johal as a director
19 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
19 Mar 2011 AD01 Registered office address changed from 2Nd Floor, 54a Church Road, Ashford, Middlesex TW15 2TS United Kingdom on 19 March 2011
05 Mar 2010 AP01 Appointment of Mrs Helen Jacintha Johal as a director