Advanced company searchLink opens in new window

UNION CHIP RESTAURANTS LIMITED

Company number 10537857

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-10
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
  • GBP 145.60
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
  • GBP 168.33
06 Mar 2018 SH01 Statement of capital following an allotment of shares on 30 November 2017
  • GBP 147.5
  • ANNOTATION Clarification a second filed SH01 was registered on 26/03/2018.
06 Mar 2018 SH01 Statement of capital following an allotment of shares on 24 October 2017
  • GBP 133.51
06 Mar 2018 SH01 Statement of capital following an allotment of shares on 11 January 2017
  • GBP 101