- Company Overview for R&R FAST FOOD LTD (11422810)
- Filing history for R&R FAST FOOD LTD (11422810)
- People for R&R FAST FOOD LTD (11422810)
- Charges for R&R FAST FOOD LTD (11422810)
- Insolvency for R&R FAST FOOD LTD (11422810)
- More for R&R FAST FOOD LTD (11422810)
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) |
---|---|---|---|
11 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Mar 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 29 November 2023 | |
01 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 November 2022 | |
11 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 29 November 2021 | |
28 Apr 2021 | AD01 | Registered office address changed from 50 Trinity Way Salford Lancashire M3 7FX to The Copper Room Deva City Office Park Trinity Way Salford Manchester M3 7BG on 28 April 2021 | |
04 Jan 2021 | LIQ02 | Statement of affairs | |
21 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
15 Dec 2020 | AD01 | Registered office address changed from 17a Rainforth Street Longsight Manchester M13 0RP United Kingdom to 50 Trinity Way Salford Lancashire M3 7FX on 15 December 2020 | |
09 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2020 | LIQ02 | Statement of affairs | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with updates | |
21 Nov 2018 | AP01 | Appointment of Mr Malik Rizwan Ullah as a director on 1 October 2018 | |
14 Aug 2018 | MR01 | Registration of charge 114228100001, created on 10 August 2018 | |
19 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-19
|