- Company Overview for DIRTY BURGER LIMITED (08530617)
- Filing history for DIRTY BURGER LIMITED (08530617)
- People for DIRTY BURGER LIMITED (08530617)
- Charges for DIRTY BURGER LIMITED (08530617)
- Registers for DIRTY BURGER LIMITED (08530617)
- More for DIRTY BURGER LIMITED (08530617)
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) |
---|---|---|---|
31 Jul 2024 | AA | Accounts for a small company made up to 1 January 2023 | |
17 May 2024 | CS01 | Confirmation statement made on 15 May 2024 with no updates | |
29 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2023 | AP01 | Appointment of Thomas Glassbrooke Allen as a director on 27 November 2023 | |
28 Nov 2023 | TM01 | Termination of appointment of Nicholas Keith Arthur Jones as a director on 27 November 2023 | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2023 | AA | Accounts for a small company made up to 2 January 2022 | |
23 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
14 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
04 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2022 | AA | Accounts for a small company made up to 3 January 2021 | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2021 | AA | Accounts for a small company made up to 29 December 2019 | |
19 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with updates | |
17 May 2021 | PSC05 | Change of details for Quentin Restaurants Holdco No.2 Limited as a person with significant control on 27 November 2020 | |
11 Nov 2020 | AP01 | Appointment of Andrew Ronald Carnie as a director on 9 November 2020 | |
11 Nov 2020 | TM01 | Termination of appointment of Peter Jonathan Mcphee as a director on 9 November 2020 | |
09 Nov 2020 | TM01 | Termination of appointment of Enrique Lax Banon as a director on 18 August 2020 | |
09 Nov 2020 | TM01 | Termination of appointment of Svend Christoffer Stael Thykier as a director on 18 August 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
07 Feb 2020 | AA | Accounts for a small company made up to 30 December 2018 | |
09 Dec 2019 | PSC05 | Change of details for Quentin Restaurants Holdco No.2 Limited as a person with significant control on 6 December 2019 | |
09 Dec 2019 | AD01 | Registered office address changed from Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom to 180 the Strand London WC2R 1EA on 9 December 2019 |