Advanced company searchLink opens in new window

JML RESTAURANT GROUP LTD

Company number 11981115

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-07
  • GBP 50