- Company Overview for FRANCESCO HOLDINGS LIMITED (06326669)
- Filing history for FRANCESCO HOLDINGS LIMITED (06326669)
- People for FRANCESCO HOLDINGS LIMITED (06326669)
- Charges for FRANCESCO HOLDINGS LIMITED (06326669)
- Insolvency for FRANCESCO HOLDINGS LIMITED (06326669)
- More for FRANCESCO HOLDINGS LIMITED (06326669)
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) |
---|---|---|---|
26 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
26 May 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 8 April 2020 | |
03 May 2019 | AD01 | Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT to Devonshire House 60 Goswell Road London EC1M 7AD on 3 May 2019 | |
02 May 2019 | LIQ02 | Statement of affairs | |
02 May 2019 | 600 | Appointment of a voluntary liquidator | |
02 May 2019 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Sep 2018 | AP01 | Appointment of Mr Paul Geoffrey Hazelhurst as a director on 10 September 2018 | |
25 Aug 2018 | PSC02 | Notification of Jhrg Holdings Ltd as a person with significant control on 1 January 2018 | |
25 Aug 2018 | PSC07 | Cessation of Restaurant Associates Limited as a person with significant control on 1 January 2018 | |
25 Aug 2018 | CS01 | Confirmation statement made on 27 July 2018 with updates | |
21 Mar 2018 | TM01 | Termination of appointment of Carlo Cristofano Spetale as a director on 21 March 2018 | |
08 Dec 2017 | PSC02 | Notification of Restaurant Associates Limited as a person with significant control on 14 November 2017 | |
08 Dec 2017 | PSC07 | Cessation of Paul William Harding as a person with significant control on 14 November 2017 | |
08 Dec 2017 | PSC07 | Cessation of Paul Geoffrey Hazlehurst as a person with significant control on 14 November 2017 | |
08 Dec 2017 | PSC07 | Cessation of Christopher Vincent John Fawell as a person with significant control on 14 November 2017 | |
08 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 8 December 2017 | |
21 Nov 2017 | AP01 | Appointment of Baron Carlo Cristofano Spetale as a director on 14 November 2017 | |
20 Nov 2017 | AP01 | Appointment of Mr Nicholas Kenneth David Ringer as a director on 14 November 2017 | |
20 Nov 2017 | AP01 | Appointment of Mr Richard Anthony Paul Mathea as a director on 14 November 2017 | |
20 Nov 2017 | AP01 | Appointment of Mr James Reginald Hogan as a director on 14 November 2017 | |
20 Nov 2017 | TM01 | Termination of appointment of Paul Geoffrey Hazlehurst as a director on 14 November 2017 | |
20 Nov 2017 | TM01 | Termination of appointment of Paul William Harding as a director on 14 November 2017 | |
20 Nov 2017 | TM02 | Termination of appointment of Merlin Nominees Limited as a secretary on 14 November 2017 |