- Company Overview for GIOMA (UK) LIMITED (02513775)
- Filing history for GIOMA (UK) LIMITED (02513775)
- People for GIOMA (UK) LIMITED (02513775)
- Charges for GIOMA (UK) LIMITED (02513775)
- Insolvency for GIOMA (UK) LIMITED (02513775)
- More for GIOMA (UK) LIMITED (02513775)
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) |
---|---|---|---|
28 Jan 2020 | CVA4 | Notice of completion of voluntary arrangement | |
08 Jan 2020 | AD01 | Registered office address changed from 60 Threadneedle Street Threadneedle Street London EC2R 8HP England to 2 & 3 Threadneedle Walk 60 Threadneedle Street London EC2R 8HP on 8 January 2020 | |
08 Jan 2020 | AD01 | Registered office address changed from Fourth Floor 7-9 Swallow Street London W1B 4DE to 60 Threadneedle Street Threadneedle Street London EC2R 8HP on 8 January 2020 | |
22 Nov 2019 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 September 2019 | |
04 Oct 2019 | AA | Group of companies' accounts made up to 30 December 2018 | |
13 Sep 2019 | TM02 | Termination of appointment of James Richard Kottler as a secretary on 8 August 2019 | |
13 Sep 2019 | TM01 | Termination of appointment of James Richard Kottler as a director on 8 August 2019 | |
02 Sep 2019 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 025137750016 | |
15 Aug 2019 | AP01 | Appointment of Mr Ross Michael Butler as a director on 26 July 2019 | |
26 Jul 2019 | AP01 | Appointment of Mr Martin James Williams as a director on 26 July 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
30 May 2019 | PSC02 | Notification of Rare Restaurants Ltd as a person with significant control on 23 October 2018 | |
30 May 2019 | PSC07 | Cessation of Gaucho Grill Limited as a person with significant control on 23 October 2018 | |
23 May 2019 | MR04 | Satisfaction of charge 025137750015 in full | |
07 Mar 2019 | AP03 | Appointment of Mr James Richard Kottler as a secretary on 1 March 2019 | |
07 Mar 2019 | TM01 | Termination of appointment of Frank Bandura as a director on 4 March 2019 | |
07 Mar 2019 | AP01 | Appointment of Mr James Richard Kottler as a director on 1 March 2019 | |
07 Mar 2019 | TM02 | Termination of appointment of Frank Bandura as a secretary on 4 March 2019 | |
06 Feb 2019 | AA | Full accounts made up to 31 December 2017 | |
08 Nov 2018 | TM01 | Termination of appointment of Oliver James Meakin as a director on 22 October 2018 | |
08 Nov 2018 | TM01 | Termination of appointment of Paul Mason as a director on 22 October 2018 | |
06 Nov 2018 | AM21 | Notice of end of Administration | |
05 Nov 2018 | AD01 | Registered office address changed from Four Brindley Place Birmingham B1 2HZ to Fourth Floor 7-9 Swallow Street London W1B 4DE on 5 November 2018 | |
26 Oct 2018 | MR01 | Registration of charge 025137750016, created on 23 October 2018 | |
01 Oct 2018 | AM06 | Notice of deemed approval of proposals |