- Company Overview for THE CHAMBERS RESTAURANT GROUP LTD (09989554)
- Filing history for THE CHAMBERS RESTAURANT GROUP LTD (09989554)
- People for THE CHAMBERS RESTAURANT GROUP LTD (09989554)
- Insolvency for THE CHAMBERS RESTAURANT GROUP LTD (09989554)
- More for THE CHAMBERS RESTAURANT GROUP LTD (09989554)
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 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Nov 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 8 July 2019 | |
15 Mar 2019 | AD01 | Registered office address changed from 37 Sun Street London EC2M 2PL to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 15 March 2019 | |
01 Aug 2018 | AD01 | Registered office address changed from Unit 1 the Sidings Victoria Avenue Industrial Estate Swanage BH19 1AU England to 37 Sun Street London EC2M 2PL on 1 August 2018 | |
27 Jul 2018 | LIQ02 | Statement of affairs | |
27 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
27 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2017 | AD01 | Registered office address changed from 10 Clarendon Road Southsea Portsmouth Hampshire PO5 2EE England to Unit 1 the Sidings Victoria Avenue Industrial Estate Swanage BH19 1AU on 9 October 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with updates | |
17 Aug 2017 | TM01 | Termination of appointment of Thomas Ware as a director on 17 August 2017 | |
17 Aug 2017 | AP01 | Appointment of Mr Steven Dominic Hudson as a director on 17 August 2017 | |
17 Aug 2017 | PSC01 | Notification of Steven Dominic Hudson as a person with significant control on 17 August 2017 | |
17 Aug 2017 | PSC07 | Cessation of Thomas Ware as a person with significant control on 17 August 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
05 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-05
|