Advanced company searchLink opens in new window

CHINA TRADE RESTAURANTS LIMITED

Company number 02902332

Filter by category

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)
02 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
02 Jul 2014 4.72 Return of final meeting in a creditors' voluntary winding up
28 Oct 2013 4.68 Liquidators' statement of receipts and payments to 11 October 2013
22 Oct 2012 4.68 Liquidators' statement of receipts and payments to 11 October 2012
07 Nov 2011 4.68 Liquidators' statement of receipts and payments to 11 October 2011
31 Oct 2011 AD01 Registered office address changed from C/O China Rade Ltd 11/11a Bow Lane London EC4M 9AL United Kingdom on 31 October 2011
06 Jul 2011 AD01 Registered office address changed from C/O Charles Elgood Judge Sykes Frixou York House 23 Kingsway London London WC2B 6YF United Kingdom on 6 July 2011
18 Mar 2011 AD01 Registered office address changed from 11-11a Tao Restaurant Bow Lane London EC4M 9AL on 18 March 2011
19 Jan 2011 AD01 Registered office address changed from Gable House 239 Regents Park Road London N3 3LF on 19 January 2011
19 Oct 2010 AD01 Registered office address changed from 11-11a Tao Restaurant Bow Lane London EC4M 9AL on 19 October 2010
14 Oct 2010 4.20 Statement of affairs with form 4.19
14 Oct 2010 600 Appointment of a voluntary liquidator
14 Oct 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
Statement of capital on 2010-07-07
  • GBP 300,000
07 Jul 2010 CH01 Director's details changed for Mr James Clifton on 24 February 2010
23 Jun 2010 TM01 Termination of appointment of Piero Quaradeghini as a director
21 Jun 2010 TM02 Termination of appointment of Piero Quaradeghini as a secretary
21 Jun 2010 AP01 Appointment of Mr James Clifton as a director
21 Jun 2010 TM01 Termination of appointment of Enzo Quaradeghini as a director
21 Jun 2010 TM02 Termination of appointment of Piero Quaradeghini as a secretary
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2009 287 Registered office changed on 29/07/2009 from stone house, 128-140 bishopsgate london london london EC2M 4HX
08 May 2009 AA Total exemption small company accounts made up to 30 April 2008
26 Feb 2009 363a Return made up to 24/02/09; full list of members