- Company Overview for RILEYS SPORTS BARS (2014) LIMITED (09330794)
- Filing history for RILEYS SPORTS BARS (2014) LIMITED (09330794)
- People for RILEYS SPORTS BARS (2014) LIMITED (09330794)
- Charges for RILEYS SPORTS BARS (2014) LIMITED (09330794)
- Insolvency for RILEYS SPORTS BARS (2014) LIMITED (09330794)
- More for RILEYS SPORTS BARS (2014) LIMITED (09330794)
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) |
---|---|---|---|
27 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jul 2023 | AM23 | Notice of move from Administration to Dissolution | |
18 Feb 2023 | AM10 | Administrator's progress report | |
17 Aug 2022 | AM19 | Notice of extension of period of Administration | |
17 Aug 2022 | AM10 | Administrator's progress report | |
17 Feb 2022 | AM10 | Administrator's progress report | |
25 Aug 2021 | AM10 | Administrator's progress report | |
02 Aug 2021 | AM19 | Notice of extension of period of Administration | |
19 Feb 2021 | AM10 | Administrator's progress report | |
21 Oct 2020 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 093307940002 | |
21 Oct 2020 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 093307940003 | |
20 Oct 2020 | MR04 | Satisfaction of charge 093307940003 in part | |
08 Oct 2020 | AM06 | Notice of deemed approval of proposals | |
21 Sep 2020 | AM03 | Statement of administrator's proposal | |
18 Sep 2020 | AM02 | Statement of affairs with form AM02SOA | |
10 Aug 2020 | AD01 | Registered office address changed from Riley's Sports Bars (2014) Ltd Unit 8, First Floor 211B Sovereign House Witan Gate East Milton Keynes MK9 2HP United Kingdom to C/O Frp Advisory 110 Cannon Street London EC4N 6EU on 10 August 2020 | |
30 Jul 2020 | AM01 | Appointment of an administrator | |
17 Jul 2020 | PSC05 | Change of details for Valley Topco Ltd as a person with significant control on 14 July 2020 | |
27 Nov 2019 | CS01 | Confirmation statement made on 27 November 2019 with updates | |
10 Oct 2019 | AA | Full accounts made up to 30 December 2018 | |
15 Aug 2019 | CH01 | Director's details changed for Mr James Dominic Weight on 15 August 2019 | |
15 Aug 2019 | TM01 | Termination of appointment of Stephen Robert Thick as a director on 31 July 2019 | |
27 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with updates | |
13 Nov 2018 | RP04TM01 | Second filing for the termination of Iain Graham Garden as a director | |
07 Nov 2018 | AD01 | Registered office address changed from C/O Weight Partners Capital Llp Francis House 11 Francis Street London SW1P 1DE England to Riley's Sports Bars (2014) Ltd Unit 8, First Floor 211B Sovereign House Witan Gate East Milton Keynes MK9 2HP on 7 November 2018 |