- Company Overview for CASUAL DINING BIDCO LIMITED (06022702)
- Filing history for CASUAL DINING BIDCO LIMITED (06022702)
- People for CASUAL DINING BIDCO LIMITED (06022702)
- Charges for CASUAL DINING BIDCO LIMITED (06022702)
- Insolvency for CASUAL DINING BIDCO LIMITED (06022702)
- More for CASUAL DINING BIDCO LIMITED (06022702)
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) |
---|---|---|---|
04 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jul 2022 | AM23 | Notice of move from Administration to Dissolution | |
03 Feb 2022 | AM10 | Administrator's progress report | |
09 Aug 2021 | AM10 | Administrator's progress report | |
08 Jul 2021 | AM19 | Notice of extension of period of Administration | |
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 060227020009 | |
14 Nov 2020 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 060227020008 | |
14 Nov 2020 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 060227020007 | |
14 Nov 2020 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 060227020010 | |
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 James Forrester Spragg as a director on 8 October 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 | |
25 Mar 2020 | AA | Group of companies' accounts made up to 26 May 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
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 | |
18 Oct 2019 | MR01 | Registration of charge 060227020010, created on 14 October 2019 | |
17 Jun 2019 | TM01 | Termination of appointment of Anthony Martin Robinson as a director on 29 November 2018 |