Advanced company searchLink opens in new window

CHEZ GERARD RESTAURANTS LIMITED

Company number 07656817

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)
19 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
19 May 2014 4.72 Return of final meeting in a creditors' voluntary winding up
30 Dec 2013 4.68 Liquidators' statement of receipts and payments to 23 October 2013
31 Oct 2012 2.24B Administrator's progress report to 24 October 2012
24 Oct 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
26 Jun 2012 2.24B Administrator's progress report to 22 May 2012
15 Feb 2012 2.17B Statement of administrator's proposal
14 Feb 2012 2.17B Statement of administrator's proposal
14 Feb 2012 F2.18 Notice of deemed approval of proposals
09 Jan 2012 2.16B Statement of affairs with form 2.14B
05 Dec 2011 AD01 Registered office address changed from 8-10 Grosvenor Gardens London SW1W 0DH United Kingdom on 5 December 2011
25 Nov 2011 2.12B Appointment of an administrator
16 Nov 2011 MEM/ARTS Memorandum and Articles of Association
16 Nov 2011 SH01 Statement of capital following an allotment of shares on 22 September 2011
  • GBP 4,000,000.00
19 Oct 2011 AP01 Appointment of Simon Rowe as a director
07 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
21 Sep 2011 CERTNM Company name changed srs newco LIMITED\certificate issued on 21/09/11
  • CONNOT ‐
25 Aug 2011 CERTNM Company name changed intercede 2426 LIMITED\certificate issued on 25/08/11
  • CONNOT ‐
25 Aug 2011 AD01 Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 25 August 2011
25 Aug 2011 TM01 Termination of appointment of William Yuill as a director
25 Aug 2011 TM01 Termination of appointment of Mitre Secretaries Limited as a director
25 Aug 2011 TM02 Termination of appointment of Mitre Secretaries Limited as a secretary
25 Aug 2011 TM01 Termination of appointment of Mitre Directors Limited as a director
25 Aug 2011 AP01 Appointment of Mr Stephen Rushworth Smith as a director