- Company Overview for CASUAL DINING LONDON LIMITED (05823072)
- Filing history for CASUAL DINING LONDON LIMITED (05823072)
- People for CASUAL DINING LONDON LIMITED (05823072)
- Charges for CASUAL DINING LONDON LIMITED (05823072)
- Insolvency for CASUAL DINING LONDON LIMITED (05823072)
- More for CASUAL DINING LONDON LIMITED (05823072)
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) |
---|---|---|---|
08 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jul 2021 | AM23 | Notice of move from Administration to Dissolution | |
02 Feb 2021 | AM10 | Administrator's progress report | |
14 Nov 2020 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 058230720010 | |
14 Nov 2020 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 058230720009 | |
14 Nov 2020 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 058230720008 | |
14 Nov 2020 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 058230720007 | |
11 Nov 2020 | AD01 | Registered office address changed from 8th Floor Ship Canal House 98 King Street Manchester M2 4WB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WU on 11 November 2020 | |
25 Oct 2020 | TM01 | Termination of appointment of Adrian Rowland Walker as a director on 8 October 2020 | |
08 Oct 2020 | AM02 | Statement of affairs with form AM02SOA | |
01 Oct 2020 | AM06 | Notice of deemed approval of proposals | |
09 Sep 2020 | AM03 | Statement of administrator's proposal | |
15 Jul 2020 | AD01 | Registered office address changed from 1st Floor 163 Eversholt Street London NW1 1BU to 8th Floor Ship Canal House 98 King Street Manchester M2 4WB on 15 July 2020 | |
14 Jul 2020 | AM01 | Appointment of an administrator | |
19 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
25 Mar 2020 | AA | Full accounts made up to 26 May 2019 | |
16 Jan 2020 | MR01 | Registration of charge 058230720010, created on 14 January 2020 | |
11 Dec 2019 | AP01 | Appointment of Mr Adrian Walker as a director on 6 December 2019 | |
11 Dec 2019 | TM02 | Termination of appointment of Giles Matthew Oliver David as a secretary on 6 December 2019 | |
11 Dec 2019 | TM01 | Termination of appointment of Giles Matthew Oliver David as a director on 6 December 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 19 May 2019 with updates | |
20 May 2019 | AP01 | Appointment of Mr James Forrester Spragg as a director on 30 April 2019 | |
08 May 2019 | TM01 | Termination of appointment of Stephen Richards as a director on 30 April 2019 | |
23 Apr 2019 | AA | Full accounts made up to 27 May 2018 | |
23 Aug 2018 | MR01 | Registration of charge 058230720008, created on 15 August 2018 |