- Company Overview for INDIVIDUAL RESTAURANTS GROUP LIMITED (10799037)
- Filing history for INDIVIDUAL RESTAURANTS GROUP LIMITED (10799037)
- People for INDIVIDUAL RESTAURANTS GROUP LIMITED (10799037)
- Charges for INDIVIDUAL RESTAURANTS GROUP LIMITED (10799037)
- Insolvency for INDIVIDUAL RESTAURANTS GROUP LIMITED (10799037)
- More for INDIVIDUAL RESTAURANTS GROUP LIMITED (10799037)
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) |
---|---|---|---|
17 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
17 May 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Jun 2023 | AD01 | Registered office address changed from Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW United Kingdom to The Colmore Building 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT on 15 June 2023 | |
15 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
15 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2023 | LIQ01 | Declaration of solvency | |
05 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
21 Sep 2022 | CS01 | Confirmation statement made on 31 May 2022 with updates | |
22 Apr 2022 | MR04 | Satisfaction of charge 107990370001 in full | |
07 Jan 2022 | PSC01 | Notification of Malcolm Walker as a person with significant control on 22 November 2021 | |
06 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2022 | MA | Memorandum and Articles of Association | |
06 Jan 2022 | PSC07 | Cessation of Steven John Walker as a person with significant control on 22 November 2021 | |
15 Dec 2021 | TM01 | Termination of appointment of Steven John Walker as a director on 10 December 2021 | |
07 Oct 2021 | AP01 | Appointment of Mr Steven John Walker as a director on 1 June 2017 | |
07 Oct 2021 | TM01 | Termination of appointment of Steven John Walker as a director on 4 October 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
26 Nov 2020 | AD01 | Registered office address changed from Ridgefield House 4th Floor 14 John Dalton Street Manchester Greater Manchester M2 6JR United Kingdom to Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW on 26 November 2020 | |
12 Oct 2020 | AA | Group of companies' accounts made up to 30 March 2019 | |
15 Sep 2020 | PSC04 | Change of details for Mr Steven John Walker as a person with significant control on 30 July 2020 | |
15 Sep 2020 | PSC04 | Change of details for Mr Tarsem Singh Dhaliwal as a person with significant control on 30 July 2020 | |
17 Aug 2020 | PSC01 | Notification of Steven Walker as a person with significant control on 30 July 2020 | |
17 Aug 2020 | PSC01 | Notification of Tarsem Singh Dhaliwal as a person with significant control on 30 July 2020 | |
10 Aug 2020 | PSC09 | Withdrawal of a person with significant control statement on 10 August 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with updates |