Advanced company searchLink opens in new window

FRESH TRADING RESTAURANTS (GREAT BRITAIN) LIMITED

Company number 10326104

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-07
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