- Company Overview for CHURRASCO STEAKHOUSE LTD (10119694)
- Filing history for CHURRASCO STEAKHOUSE LTD (10119694)
- People for CHURRASCO STEAKHOUSE LTD (10119694)
- Insolvency for CHURRASCO STEAKHOUSE LTD (10119694)
- More for CHURRASCO STEAKHOUSE LTD (10119694)
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) |
---|---|---|---|
13 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jul 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 9 May 2020 | |
16 Jul 2019 | LIQ10 | Removal of liquidator by court order | |
16 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
11 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 May 2019 | |
30 May 2018 | AD01 | Registered office address changed from Seymour Chambers 92 London Road Liverpool L3 5NW England to C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool Merseyside L2 3YL on 30 May 2018 | |
24 May 2018 | LIQ02 | Statement of affairs | |
24 May 2018 | 600 | Appointment of a voluntary liquidator | |
24 May 2018 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
10 Nov 2017 | TM01 | Termination of appointment of Alan Bradley as a director on 7 November 2017 | |
10 Nov 2017 | AP01 | Appointment of Mr Graeme Alan Parry as a director on 7 November 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
12 Jul 2017 | PSC01 | Notification of Alan Bradley as a person with significant control on 3 June 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
02 Jun 2016 | TM01 | Termination of appointment of Graeme Alan Parry as a director on 13 April 2016 | |
12 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-12
|