- Company Overview for CC RESTAURANTS LTD (07718941)
- Filing history for CC RESTAURANTS LTD (07718941)
- People for CC RESTAURANTS LTD (07718941)
- Charges for CC RESTAURANTS LTD (07718941)
- Insolvency for CC RESTAURANTS LTD (07718941)
- More for CC RESTAURANTS LTD (07718941)
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) |
---|---|---|---|
27 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Dec 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Mar 2013 | 4.20 | Statement of affairs with form 4.19 | |
01 Mar 2013 | 600 | Appointment of a voluntary liquidator | |
01 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2013 | AD01 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom on 13 February 2013 | |
09 Oct 2012 | AR01 |
Annual return made up to 26 July 2012 with full list of shareholders
Statement of capital on 2012-10-09
|
|
03 Sep 2012 | AD02 | Register inspection address has been changed | |
24 Aug 2012 | CERTNM |
Company name changed per tutti restaurants LIMITED\certificate issued on 24/08/12
|
|
24 Aug 2012 | CONNOT | Change of name notice | |
01 Dec 2011 | AP01 | Appointment of Christopher Stephen Khan as a director on 14 September 2011 | |
01 Dec 2011 | TM01 | Termination of appointment of Jonathan Michael Khan as a director on 14 September 2011 | |
11 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
31 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 31 August 2011
|
|
26 Jul 2011 | NEWINC | Incorporation |