FRESH TRADING RESTAURANTS (GREAT BRITAIN) LIMITED
Company number 10326104
- Company Overview for FRESH TRADING RESTAURANTS (GREAT BRITAIN) LIMITED (10326104)
- Filing history for FRESH TRADING RESTAURANTS (GREAT BRITAIN) LIMITED (10326104)
- People for FRESH TRADING RESTAURANTS (GREAT BRITAIN) LIMITED (10326104)
- Charges for FRESH TRADING RESTAURANTS (GREAT BRITAIN) LIMITED (10326104)
- Insolvency for FRESH TRADING RESTAURANTS (GREAT BRITAIN) LIMITED (10326104)
- More for FRESH TRADING RESTAURANTS (GREAT BRITAIN) LIMITED (10326104)
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) |
---|---|---|---|
17 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 February 2023 | |
23 Jan 2023 | LIQ10 | Removal of liquidator by court order | |
13 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
13 Dec 2022 | LIQ10 | Removal of liquidator by court order | |
15 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
15 Mar 2022 | LIQ10 | Removal of liquidator by court order | |
10 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 February 2022 | |
09 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 6 February 2021 | |
03 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 6 February 2020 | |
17 Sep 2019 | AD01 | Registered office address changed from 74 Chancery Lane London WC2A 1AD England to No 1 st Pauls Square Liverpool L3 9SJ on 17 September 2019 | |
01 Mar 2019 | LIQ02 | Statement of affairs | |
01 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
01 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2018 | TM01 | Termination of appointment of Anil Sudhakar Patil as a director on 1 March 2018 | |
03 Dec 2018 | TM02 | Termination of appointment of Anil Sudhakar Patil as a secretary on 1 March 2018 | |
16 Nov 2018 | TM01 | Termination of appointment of Michael Mcelligott as a director on 14 November 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with no updates | |
21 Jun 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
29 Mar 2018 | AD01 | Registered office address changed from Thatched Cottage Shirley Holms Lymington Hampshire SO41 8NL United Kingdom to 74 Chancery Lane London WC2A 1AD on 29 March 2018 | |
04 Dec 2017 | CH01 | Director's details changed for Mr Stuart Fitzgerald on 4 December 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with updates | |
22 Aug 2017 | PSC01 | Notification of Stephen Grant as a person with significant control on 13 April 2017 | |
22 Aug 2017 | PSC07 | Cessation of Anil Sudhakar Patil as a person with significant control on 13 April 2017 | |
22 Aug 2017 | PSC07 | Cessation of Alan O'neill as a person with significant control on 11 August 2016 |