- Company Overview for FINGER LICKIN' CHICKEN LIMITED (02534095)
- Filing history for FINGER LICKIN' CHICKEN LIMITED (02534095)
- People for FINGER LICKIN' CHICKEN LIMITED (02534095)
- Charges for FINGER LICKIN' CHICKEN LIMITED (02534095)
- More for FINGER LICKIN' CHICKEN LIMITED (02534095)
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) |
---|---|---|---|
20 Jan 2015 | AD02 | Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to No.1 London Bridge London SE1 9BG | |
24 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
13 Oct 2014 | AD01 | Registered office address changed from 32 Goldsworth Road Woking Surrey GU21 1JT to Orion Gate Guildford Road Woking Surrey GU22 7NJ on 13 October 2014 | |
02 Sep 2014 | AA | Accounts for a dormant company made up to 1 December 2013 | |
17 Dec 2013 | TM01 | Termination of appointment of Murray Mcgowan as a director | |
08 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
05 Sep 2013 | AA | Accounts for a dormant company made up to 2 December 2012 | |
17 Apr 2013 | CH01 | Director's details changed for Martin Raymond Francis Shuker on 26 March 2013 | |
11 Apr 2013 | CH01 | Director's details changed for Mr Murray Henry Mcgowan on 13 March 2013 | |
10 Apr 2013 | AP01 | Appointment of Paula Mackenzie as a director | |
17 Dec 2012 | TM01 | Termination of appointment of Everett Fieldgate as a director | |
09 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
04 Sep 2012 | AA | Accounts for a dormant company made up to 4 December 2011 | |
14 Jun 2012 | AP01 | Appointment of Everett Weston Fieldgate as a director | |
17 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
27 Sep 2011 | AP03 | Appointment of Georgina Jane Taylor as a secretary | |
27 Sep 2011 | TM02 | Termination of appointment of Simon Giles as a secretary | |
02 Sep 2011 | AA | Accounts for a dormant company made up to 28 November 2010 | |
08 Oct 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
20 Aug 2010 | AP01 | Appointment of Murray Henry Mcgowan as a director | |
01 Apr 2010 | TM01 | Termination of appointment of Albert Graemiger as a director | |
02 Mar 2010 | AA | Accounts for a dormant company made up to 29 November 2009 | |
26 Oct 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
22 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
22 Oct 2009 | AD02 | Register inspection address has been changed |