Advanced company searchLink opens in new window

ECO CHIC RESTAURANTS LIMITED

Company number 08468308

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)
15 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
15 Oct 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 9 May 2019
25 Jul 2018 AM03 Statement of administrator's proposal
16 Jul 2018 AM03 Statement of administrator's proposal
05 Jun 2018 LIQ06 Resignation of a liquidator
02 Jun 2018 600 Appointment of a voluntary liquidator
28 May 2018 AM10 Administrator's progress report
10 May 2018 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
14 Mar 2018 AD01 Registered office address changed from 4th Floor Allan House 10 John Princes Street London W1G 0AH to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 14 March 2018
20 Feb 2018 AM10 Administrator's progress report
05 Oct 2017 AM02 Statement of affairs with form AM02SOA
08 Sep 2017 AM07 Result of meeting of creditors
08 Sep 2017 AM06 Notice of deemed approval of proposals
26 Jul 2017 AD01 Registered office address changed from The Imperial Arms 577 Kings Road London SW6 2EH to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 26 July 2017
24 Jul 2017 AM01 Appointment of an administrator
04 May 2017 TM01 Termination of appointment of David George Paice as a director on 1 April 2017
10 Apr 2017 SH01 Statement of capital following an allotment of shares on 22 December 2016
  • GBP 3.41
09 Feb 2017 AP01 Appointment of Mr Jonah Charlie Grunsell as a director on 9 February 2017
09 Feb 2017 AP01 Appointment of Mr Alan Charles Turtill as a director on 9 February 2017
09 Feb 2017 AP01 Appointment of Mr David George Paice as a director on 9 February 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2016 SH01 Statement of capital following an allotment of shares on 21 October 2016
  • GBP 3.35
07 Nov 2016 SH01 Statement of capital following an allotment of shares on 12 October 2016
  • GBP 3.25