Advanced company searchLink opens in new window

CHUNKY CHICKEN (FRANCHISE) LIMITED

Company number 06591065

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • RES01 ‐ Resolution of alteration of Memorandum of Association
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