- Company Overview for CHOICE STEAKS 2 LTD (09639729)
- Filing history for CHOICE STEAKS 2 LTD (09639729)
- People for CHOICE STEAKS 2 LTD (09639729)
- More for CHOICE STEAKS 2 LTD (09639729)
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) |
---|---|---|---|
14 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 May 2017 | AD01 | Registered office address changed from 52 Eaton Drive Romford Essex RM5 2nd England to 30 Brook Lodge High Street Ongar CM5 9JX on 8 May 2017 | |
09 Nov 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2015 | TM01 | Termination of appointment of Alfred Best as a director on 29 July 2015 | |
03 Aug 2015 | AD01 | Registered office address changed from 857 London Road West Thurrock Essex RM20 3JT England to 52 Eaton Drive Romford Essex RM5 2nd on 3 August 2015 | |
03 Aug 2015 | AP01 | Appointment of Mr Thomas Robert as a director on 29 July 2015 | |
15 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-15
|