- Company Overview for ECO CHIC RESTAURANTS LIMITED (08468308)
- Filing history for ECO CHIC RESTAURANTS LIMITED (08468308)
- People for ECO CHIC RESTAURANTS LIMITED (08468308)
- Charges for ECO CHIC RESTAURANTS LIMITED (08468308)
- Insolvency for ECO CHIC RESTAURANTS LIMITED (08468308)
- More for ECO CHIC RESTAURANTS LIMITED (08468308)
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
|
|
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
|
|
15 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 21 October 2016
|
|
07 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 12 October 2016
|