- Company Overview for PICKLE JACKS WORLD KITCHEN LIMITED (07679006)
- Filing history for PICKLE JACKS WORLD KITCHEN LIMITED (07679006)
- People for PICKLE JACKS WORLD KITCHEN LIMITED (07679006)
- Insolvency for PICKLE JACKS WORLD KITCHEN LIMITED (07679006)
- More for PICKLE JACKS WORLD KITCHEN LIMITED (07679006)
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) |
---|---|---|---|
05 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jan 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 23 August 2023 | |
29 Sep 2023 | AD01 | Registered office address changed from Griffins, Tavistock House South Tavistock Square London WC1H 9LG to Griffins, Tavistock House North Tavistock Square London WC1H 9HR on 29 September 2023 | |
17 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 23 August 2022 | |
01 Nov 2021 | AD01 | Registered office address changed from Suite 1 Lower Ground Floor Morgan Reach House 136 Hagley Road Birmingham B16 9NX to Griffins, Tavistock House South Tavistock Square London WC1H 9LG on 1 November 2021 | |
01 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
25 Oct 2021 | REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
16 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Nov 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Nov 2016 | AD01 | Registered office address changed from C/O Vaghela & Co 145 Granville Street Birmingham West Midlands B1 1SB to Suite 1 Lower Ground Floor Morgan Reach House 136 Hagley Road Birmingham B16 9NX on 23 November 2016 | |
04 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
04 Nov 2016 | 4.20 | Statement of affairs with form 4.19 | |
04 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
09 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
15 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
08 May 2014 | AD01 | Registered office address changed from , 132 Lichfield Street, Walsall, WS1 1SL, United Kingdom on 8 May 2014 | |
07 Apr 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
01 Apr 2014 | CERTNM |
Company name changed fiesta world buffet LTD\certificate issued on 01/04/14
|
|
01 Apr 2014 | CONNOT | Change of name notice |