- Company Overview for CHUNKY CHICKEN (FRANCHISE) LIMITED (06591065)
- Filing history for CHUNKY CHICKEN (FRANCHISE) LIMITED (06591065)
- People for CHUNKY CHICKEN (FRANCHISE) LIMITED (06591065)
- Charges for CHUNKY CHICKEN (FRANCHISE) LIMITED (06591065)
- More for CHUNKY CHICKEN (FRANCHISE) LIMITED (06591065)
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) |
---|---|---|---|
25 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Apr 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2013 | DS01 | Application to strike the company off the register | |
10 Jul 2012 | AR01 |
Annual return made up to 13 May 2012 with full list of shareholders
Statement of capital on 2012-07-10
|
|
22 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
11 Jul 2011 | AR01 | Annual return made up to 13 May 2011 with full list of shareholders | |
11 Jul 2011 | CH01 | Director's details changed for Mr Fareed Nasir on 1 May 2011 | |
11 Jul 2011 | CH03 | Secretary's details changed for Mr Fareed Nasir on 1 May 2011 | |
11 Jul 2011 | CH01 | Director's details changed for Mr Mohammad Tayub on 1 May 2011 | |
20 Oct 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
21 May 2010 | AR01 | Annual return made up to 13 May 2010 with full list of shareholders | |
03 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
09 Nov 2009 | AD01 | Registered office address changed from 2 Kemp Avenue Rochdale Greater Manchester OL11 4LR Uk on 9 November 2009 | |
04 Jun 2009 | 363a | Return made up to 13/05/09; full list of members | |
13 Jun 2008 | 88(2) | Ad 13/05/08 gbp si 199@1=199 gbp ic 1/200 | |
16 May 2008 | RESOLUTIONS |
Resolutions
|
|
14 May 2008 | 288a | Director appointed mohammad tayub | |
13 May 2008 | 288b | Appointment Terminated Director rwl directors LIMITED | |
13 May 2008 | 288b | Appointment Terminated Secretary rwl registrars LIMITED | |
13 May 2008 | 288a | Director appointed fareed nasir | |
13 May 2008 | 288a | Secretary appointed fareed nasir | |
13 May 2008 | NEWINC | Incorporation |