RED ROOSTER RESTAURANTS LIMITED - History of Changes


DateDescription
2023-03-01 update statutory_documents O/C RESTORATION - PREV IN LIQ CVL
2022-06-14 update statutory_documents BONA VACANTIA DISCLAIMER
2018-05-22 update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-22 update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-09-14 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/07/2017:LIQ. CASE NO.1
2016-09-26 update statutory_documents LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/07/2016
2015-08-25 update statutory_documents LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/07/2015
2014-08-07 delete address 124 FINCHLEY ROAD LONDON NW3 5JS
2014-08-07 insert address OLYMPIA HOUSE ARMITAGE ROAD LONDON NW11 8RQ
2014-08-07 update company_status Active - Proposal to Strike off => Liquidation
2014-08-07 update registered_address
2014-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 124 FINCHLEY ROAD LONDON NW3 5JS
2014-07-15 update statutory_documents STATEMENT OF AFFAIRS/4.19
2014-07-15 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-15 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2013-08-03 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-07-02 update company_status Active => Active - Proposal to Strike off
2013-07-02 update statutory_documents FIRST GAZETTE
2013-06-25 update returns_last_madeup_date 2011-12-16 => 2012-12-16
2013-06-25 update returns_next_due_date 2013-01-13 => 2014-01-13
2013-06-21 delete sic_code 56101 - Licenced restaurants
2013-06-21 insert sic_code 56101 - Licensed restaurants
2013-02-20 update statutory_documents 16/12/12 FULL LIST
2013-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIA CARMEL O'CONNOR / 16/12/2012
2012-05-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-03 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-03-06 update statutory_documents 16/12/11 FULL LIST
2011-04-06 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2011-01-26 update statutory_documents 16/12/10 FULL LIST
2011-01-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SEBASTIAN ESHRAGHI
2010-11-01 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2010-02-17 update statutory_documents 16/12/09 FULL LIST
2010-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIA CARMEL O'CONNOR / 16/12/2009
2009-10-29 update statutory_documents PREVEXT FROM 31/12/2008 TO 30/06/2009
2009-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2009 FROM BUCKINGHAM GATE REGISTRARS LTD THE GROUND FLOOR SUITE G1 BUCKINGHAM COURT 78 BUCKINGHAM GATE LONDON SW1E 6PE
2009-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2009 FROM CRAVEN HOUSE 16 NORTHUMBERLAND AVENUE LONDON WC2N 5AP
2009-04-04 update statutory_documents RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2009-04-04 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2008-09-03 update statutory_documents 31/12/06 TOTAL EXEMPTION FULL
2008-01-29 update statutory_documents RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-09-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-10 update statutory_documents RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-11-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-01-31 update statutory_documents RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2006-01-03 update statutory_documents NEW SECRETARY APPOINTED
2005-07-07 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-01-04 update statutory_documents NEW SECRETARY APPOINTED
2004-12-21 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-16 update statutory_documents DIRECTOR RESIGNED
2004-12-16 update statutory_documents SECRETARY RESIGNED
2004-12-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION