- Company Overview for BURGER THREE LTD (10519532)
- Filing history for BURGER THREE LTD (10519532)
- People for BURGER THREE LTD (10519532)
- Insolvency for BURGER THREE LTD (10519532)
- More for BURGER THREE LTD (10519532)
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) |
---|---|---|---|
21 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2022 | |
19 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2021 | |
25 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2020 | |
05 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2019 | |
13 Mar 2019 | LIQ02 | Statement of affairs | |
21 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
21 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
22 May 2018 | PSC01 | Notification of Evan Joseph Wells as a person with significant control on 9 May 2018 | |
22 May 2018 | PSC07 | Cessation of Alison Jane Davies as a person with significant control on 9 May 2018 | |
22 May 2018 | AP01 | Appointment of Evan Joseph Wells as a director on 9 May 2018 | |
22 May 2018 | TM01 | Termination of appointment of Alison Jane Davies as a director on 9 May 2018 | |
12 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with updates | |
08 Dec 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Haines Watts Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU on 8 December 2017 | |
09 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-09
|