- Company Overview for IRG (OLD) WWR LIMITED (09696503)
- Filing history for IRG (OLD) WWR LIMITED (09696503)
- People for IRG (OLD) WWR LIMITED (09696503)
- Charges for IRG (OLD) WWR LIMITED (09696503)
- Insolvency for IRG (OLD) WWR LIMITED (09696503)
- More for IRG (OLD) WWR LIMITED (09696503)
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 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 10 April 2023 | |
19 Jun 2023 | LIQ02 | Statement of affairs | |
08 Dec 2022 | AD01 | Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 8 December 2022 | |
24 Nov 2022 | AD01 | Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 24 November 2022 | |
27 Jul 2022 | AD01 | Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 27 July 2022 | |
27 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
25 Jul 2022 | LIQ07 | Removal of liquidator by creditors | |
25 Jul 2022 | LIQ07 | Removal of liquidator by creditors | |
21 Apr 2022 | AD01 | Registered office address changed from Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW United Kingdom to 156 Great Charles Street Queensway Birmingham B3 3HN on 21 April 2022 | |
21 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
21 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2022 | LIQ01 | Declaration of solvency | |
11 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with no updates | |
21 Mar 2022 | AP01 | Appointment of Mr Richard David Ewen as a director on 21 March 2022 | |
18 Jan 2022 | CERTNM |
Company name changed gino d'acampo worldwide restaurants LIMITED\certificate issued on 18/01/22
|
|
11 Jan 2022 | MR04 | Satisfaction of charge 096965030003 in full | |
11 Jan 2022 | MR04 | Satisfaction of charge 096965030004 in full | |
31 Dec 2021 | MR04 | Satisfaction of charge 096965030002 in full | |
15 Dec 2021 | TM01 | Termination of appointment of Steven John Walker as a director on 10 December 2021 | |
27 Oct 2021 | MR04 | Satisfaction of charge 096965030001 in full | |
07 Oct 2021 | AP01 | Appointment of Mr Steven John Walker as a director on 14 November 2016 | |
07 Oct 2021 | TM01 | Termination of appointment of Steven John Walker as a director on 4 October 2021 | |
10 Jun 2021 | AA | Full accounts made up to 30 March 2020 | |
14 May 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
27 Nov 2020 | AD01 | Registered office address changed from Ridgefield House 4th Floor John Dalton Street Manchester M2 6JR United Kingdom to Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW on 27 November 2020 |