- Company Overview for JML RESTAURANT GROUP LTD (11981115)
- Filing history for JML RESTAURANT GROUP LTD (11981115)
- People for JML RESTAURANT GROUP LTD (11981115)
- Insolvency for JML RESTAURANT GROUP LTD (11981115)
- More for JML RESTAURANT GROUP LTD (11981115)
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) |
---|---|---|---|
23 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 23 August 2024 | |
25 Jun 2024 | AD01 | Registered office address changed from C/O Lb Insolvency Solutions, Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU to C/O Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street Chelmsford Essex CM1 1NT on 25 June 2024 | |
06 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 23 August 2023 | |
07 Sep 2022 | LIQ02 | Statement of affairs | |
06 Sep 2022 | AD01 | Registered office address changed from 106 Bridge Road Litherland L21 6PH England to C/O Lb Insolvency Solutions, Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 6 September 2022 | |
15 Aug 2022 | AP01 | Appointment of Mr Ryan Lynch as a director on 1 March 2020 | |
07 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2022 | TM01 | Termination of appointment of Kathryne Williams as a director on 19 December 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
06 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
26 Apr 2021 | AP01 | Appointment of Kathryne Williams as a director on 22 April 2021 | |
26 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with updates | |
07 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-07
|