Advanced company searchLink opens in new window

CORBIN & KING RESTAURANTS LIMITED

Company number 08926977

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)
31 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2022 SOAS(A) Voluntary strike-off action has been suspended
28 Nov 2022 AD02 Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
15 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2022 DS01 Application to strike the company off the register
10 Oct 2022 TM01 Termination of appointment of Jeremy Richard Bruce King as a director on 21 September 2022
10 Oct 2022 TM01 Termination of appointment of Christopher John Corbin as a director on 26 September 2022
10 Oct 2022 AP01 Appointment of Baton Berisha as a director on 27 September 2022
21 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
29 Dec 2021 AA Accounts for a dormant company made up to 31 December 2020
18 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
22 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
11 Aug 2020 CH01 Director's details changed for Mr Jeremy Richard Bruce King on 17 July 2020
20 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
08 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
22 Feb 2019 AA Accounts for a dormant company made up to 31 March 2018
27 Sep 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
25 Jun 2018 CH01 Director's details changed for Mr Jeremy Richard Bruce King on 15 June 2018
18 Apr 2018 TM01 Termination of appointment of Elizabeth Anne Sophia Hogg as a director on 23 March 2018
20 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
12 Mar 2018 AD03 Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
12 Mar 2018 AD02 Register inspection address has been changed from 10 Norwich Street London EC4A 1BD to 10 Norwich Street London EC4A 1BD
15 Feb 2018 AA Accounts for a dormant company made up to 31 March 2017
16 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates