- Company Overview for CHINA TRADE RESTAURANTS LIMITED (02902332)
- Filing history for CHINA TRADE RESTAURANTS LIMITED (02902332)
- People for CHINA TRADE RESTAURANTS LIMITED (02902332)
- Charges for CHINA TRADE RESTAURANTS LIMITED (02902332)
- Insolvency for CHINA TRADE RESTAURANTS LIMITED (02902332)
- More for CHINA TRADE RESTAURANTS LIMITED (02902332)
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
|
|
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
|
|
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 |