- Company Overview for JACK BURRITO LIMITED (10721577)
- Filing history for JACK BURRITO LIMITED (10721577)
- People for JACK BURRITO LIMITED (10721577)
- Insolvency for JACK BURRITO LIMITED (10721577)
- More for JACK BURRITO LIMITED (10721577)
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) |
---|---|---|---|
04 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 6 January 2024 | |
06 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 January 2023 | |
17 Feb 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
13 Jan 2022 | AD01 | Registered office address changed from 66-68 Northgate Street Chester CH1 2HT United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 13 January 2022 | |
13 Jan 2022 | LIQ02 | Statement of affairs | |
13 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
13 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
08 Dec 2020 | AA | Micro company accounts made up to 30 April 2020 | |
18 Sep 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
22 Feb 2020 | AA | Micro company accounts made up to 30 April 2019 | |
06 Jun 2019 | TM01 | Termination of appointment of Desmond Joseph Pheby as a director on 3 June 2019 | |
06 Jun 2019 | AP03 | Appointment of Mr Desmond Pheby as a secretary on 3 June 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
20 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2019 | AA | Micro company accounts made up to 30 April 2018 | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
13 Apr 2018 | AD01 | Registered office address changed from Milford House Unit 6 Grange Park Grange Road Chester CH2 2AN United Kingdom to 66-68 Northgate Street Chester CH1 2HT on 13 April 2018 | |
12 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-12
|