- Company Overview for RED ROOSTER RESTAURANTS LIMITED (05314358)
- Filing history for RED ROOSTER RESTAURANTS LIMITED (05314358)
- People for RED ROOSTER RESTAURANTS LIMITED (05314358)
- Charges for RED ROOSTER RESTAURANTS LIMITED (05314358)
- Insolvency for RED ROOSTER RESTAURANTS LIMITED (05314358)
- More for RED ROOSTER RESTAURANTS LIMITED (05314358)
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) |
---|---|---|---|
01 Mar 2023 | REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
14 Jun 2022 | BONA | Bona Vacantia disclaimer | |
22 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Feb 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 2 July 2017 | |
26 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 2 July 2016 | |
25 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 2 July 2015 | |
18 Jul 2014 | AD01 | Registered office address changed from 124 Finchley Road London NW3 5JS to Olympia House Armitage Road London NW11 8RQ on 18 July 2014 | |
15 Jul 2014 | 4.20 | Statement of affairs with form 4.19 | |
15 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
15 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2013 | AR01 |
Annual return made up to 16 December 2012 with full list of shareholders
Statement of capital on 2013-02-20
|
|
20 Feb 2013 | CH01 | Director's details changed for Maria Carmel O'connor on 16 December 2012 | |
25 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
06 Mar 2012 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
06 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
26 Jan 2011 | AR01 | Annual return made up to 16 December 2010 with full list of shareholders | |
26 Jan 2011 | TM02 | Termination of appointment of Sebastian Eshraghi as a secretary | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
17 Feb 2010 | AR01 | Annual return made up to 16 December 2009 with full list of shareholders | |
12 Feb 2010 | CH01 | Director's details changed for Maria Carmel O'connor on 16 December 2009 | |
29 Oct 2009 | AA01 | Previous accounting period extended from 31 December 2008 to 30 June 2009 |