- Company Overview for CHEZ NICO RESTAURANTS LIMITED (01899691)
- Filing history for CHEZ NICO RESTAURANTS LIMITED (01899691)
- People for CHEZ NICO RESTAURANTS LIMITED (01899691)
- Charges for CHEZ NICO RESTAURANTS LIMITED (01899691)
- Insolvency for CHEZ NICO RESTAURANTS LIMITED (01899691)
- More for CHEZ NICO RESTAURANTS LIMITED (01899691)
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) |
---|---|---|---|
26 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Feb 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 23 October 2014 | |
24 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 23 October 2013 | |
05 Nov 2012 | AD01 | Registered office address changed from 35 Ballards Lane London N3 1XW on 5 November 2012 | |
02 Nov 2012 | 4.20 | Statement of affairs with form 4.19 | |
02 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
02 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2012 | TM01 | Termination of appointment of Maurice Saleh Gourgey as a director on 30 July 2012 | |
10 Aug 2012 | TM02 | Termination of appointment of Maurice Saleh Gourgey as a secretary on 30 July 2012 | |
21 May 2012 | AA01 | Previous accounting period extended from 31 August 2011 to 29 February 2012 | |
24 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2010 | |
06 Jan 2012 | AR01 |
Annual return made up to 23 December 2011 with full list of shareholders
Statement of capital on 2012-01-06
|
|
22 Dec 2011 | AA01 | Current accounting period shortened from 31 March 2011 to 31 August 2010 | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 May 2011 | AA01 | Current accounting period shortened from 31 August 2010 to 31 March 2010 | |
23 Dec 2010 | AR01 | Annual return made up to 23 December 2010 with full list of shareholders | |
26 Jul 2010 | CH01 | Director's details changed for Neil Joseph Gourgey on 22 January 2010 | |
26 Jul 2010 | CH01 | Director's details changed for Charles Duncan Gourgey on 26 February 2010 | |
02 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
05 Jan 2010 | AR01 | Annual return made up to 23 December 2009 with full list of shareholders | |
30 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
16 Jan 2009 | 363a | Return made up to 23/12/08; full list of members | |
01 Oct 2008 | AA | Total exemption full accounts made up to 31 August 2007 | |
30 Apr 2008 | 363a | Return made up to 23/12/07; full list of members |