- Company Overview for HOOK RESTAURANTS LIMITED (08736820)
- Filing history for HOOK RESTAURANTS LIMITED (08736820)
- People for HOOK RESTAURANTS LIMITED (08736820)
- Insolvency for HOOK RESTAURANTS LIMITED (08736820)
- More for HOOK RESTAURANTS LIMITED (08736820)
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) |
---|---|---|---|
13 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 September 2023 | |
18 Aug 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
31 Jul 2023 | AD01 | Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 31 July 2023 | |
13 Oct 2022 | AD01 | Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 13 October 2022 | |
13 Oct 2022 | LIQ02 | Statement of affairs | |
13 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
13 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
08 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
31 Jul 2020 | AD01 | Registered office address changed from C/O Clarus Knight 3rd Floor 6-8 Bonhill Street London EC2A 4BX England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 31 July 2020 | |
31 Jul 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
31 Jul 2020 | PSC04 | Change of details for Mr Samuel Sami Haim as a person with significant control on 28 January 2019 | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
17 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
31 May 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
31 May 2019 | TM01 | Termination of appointment of Simon Whiteside as a director on 31 May 2019 | |
31 May 2019 | TM01 | Termination of appointment of Barry Wallace as a director on 28 January 2019 | |
31 May 2019 | AD01 | Registered office address changed from Westmead House Westmead Farnborough GU14 7LP England to C/O Clarus Knight 3rd Floor 6-8 Bonhill Street London EC2A 4BX on 31 May 2019 | |
27 Nov 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
04 Oct 2018 | AD01 | Registered office address changed from C/O Solutions 4 Caterers Ltd the Meads Business Centre Kingsmead Farnborough Hampshire GU14 7SR England to Westmead House Westmead Farnborough GU14 7LP on 4 October 2018 | |
22 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued |