- Company Overview for UNION CHIP RESTAURANTS LIMITED (10537857)
- Filing history for UNION CHIP RESTAURANTS LIMITED (10537857)
- People for UNION CHIP RESTAURANTS LIMITED (10537857)
- Charges for UNION CHIP RESTAURANTS LIMITED (10537857)
- Insolvency for UNION CHIP RESTAURANTS LIMITED (10537857)
- More for UNION CHIP RESTAURANTS LIMITED (10537857)
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) |
---|---|---|---|
09 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Feb 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
06 Feb 2019 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Saxon House Saxon Way Cheltenham GL52 6QX on 6 February 2019 | |
29 Jan 2019 | LIQ02 | Statement of affairs | |
29 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
29 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2018 | CH01 | Director's details changed for Mr Nicholas Anthony Philip Von Westenholz on 8 December 2018 | |
10 Dec 2018 | CH01 | Director's details changed for Mr Graham Paul Harris on 1 December 2018 | |
04 Dec 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2018 | AD01 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to 27 Old Gloucester Street London WC1N 3AX on 17 October 2018 | |
16 Oct 2018 | PSC04 | Change of details for Mr Graham Paul Harris as a person with significant control on 15 October 2018 | |
15 Oct 2018 | CH01 | Director's details changed for Mr Graham Paul Harris on 15 October 2018 | |
26 Mar 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 November 2017
|
|
07 Mar 2018 | CS01 | Confirmation statement made on 22 December 2017 with updates | |
07 Mar 2018 | PSC01 | Notification of Graham Paul Harris as a person with significant control on 30 November 2017 | |
07 Mar 2018 | CH01 | Director's details changed for Mr Graham Paul Harris on 7 March 2018 | |
06 Mar 2018 | PSC01 | Notification of Nicholas Von Westenholz as a person with significant control on 30 November 2017 | |
06 Mar 2018 | PSC07 | Cessation of Graham Paul Harris as a person with significant control on 30 November 2017 | |
06 Mar 2018 | PSC07 | Cessation of Nicholas Anthony Philip Von Westenholz as a person with significant control on 30 November 2017 | |
06 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 17 January 2018
|
|
06 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 30 November 2017
|
|
06 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 24 October 2017
|
|
06 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 11 January 2017
|