SMOKESTACKS CHICKEN & RIB SHACK LTD - History of Changes


DateDescription
2024-07-16 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2024-06-18 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2024-06-07 update statutory_documents APPLICATION FOR STRIKING-OFF
2024-04-07 delete address 123 FELTHAM ROAD ASHFORD MIIDDLESEX ENGLAND TW15 1AB
2024-04-07 insert address 205 FLAT 42 205 HOLLAND PARK AVENUE LONDON GREATER LONDON UNITED KINGDOM W11 4XB
2024-04-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update registered_address
2024-01-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23
2024-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/23, NO UPDATES
2023-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2023 FROM 123 FELTHAM ROAD ASHFORD MIIDDLESEX TW15 1AB ENGLAND
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES
2023-04-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RORY GALLAGHER
2022-12-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-07 insert company_previous_name BISTRO PASCAL CATERING T/A SMOKESTACK CHICKEN & RIB SHACK LTD.
2022-03-07 update name BISTRO PASCAL CATERING T/A SMOKESTACK CHICKEN & RIB SHACK LTD. => SMOKESTACKS CHICKEN & RIB SHACK LTD
2022-02-16 update statutory_documents COMPANY NAME CHANGED BISTRO PASCAL CATERING T/A SMOKESTACK CHICKEN & RIB SHACK LTD. CERTIFICATE ISSUED ON 16/02/22
2022-02-11 update statutory_documents DIRECTOR APPOINTED MR RORY JOSEPH PETER GALLAGHER
2022-02-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2022-02-07 update accounts_last_madeup_date 2020-10-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2022-01-19 => 2022-12-31
2022-01-19 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 delete sic_code 56210 - Event catering activities
2022-01-07 insert sic_code 56103 - Take-away food shops and mobile food stands
2021-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2021-12-07 update account_ref_month 10 => 3
2021-12-07 update accounts_next_due_date 2022-07-31 => 2022-01-19
2021-10-19 update statutory_documents PREVSHO FROM 31/10/2021 TO 31/03/2021
2021-09-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-09-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-08-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20
2021-07-07 insert company_previous_name BISTRO PASCAL CATERING LTD
2021-07-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2021-07-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2021-07-07 update company_status Active - Proposal to Strike off => Active
2021-07-07 update name BISTRO PASCAL CATERING LTD => BISTRO PASCAL CATERING T/A SMOKESTACK CHICKEN & RIB SHACK LTD.
2021-06-30 update statutory_documents COMPANY NAME CHANGED BISTRO PASCAL CATERING LTD CERTIFICATE ISSUED ON 30/06/21
2021-06-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19
2021-06-25 update statutory_documents ORDER OF COURT - RESTORATION
2021-06-25 update statutory_documents SECRETARY APPOINTED MRS BARBARA EMILIE GALLAGHER
2021-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA GALLAGHER / 11/01/2021
2021-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES
2020-10-13 update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2020-08-07 update company_status Active => Active - Proposal to Strike off
2020-07-28 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2020-07-15 update statutory_documents APPLICATION FOR STRIKING-OFF
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18
2018-11-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-11-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-11-07 update company_status Active - Proposal to Strike off => Active
2018-10-30 update statutory_documents DISS40 (DISS40(SOAD))
2018-10-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17
2018-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES
2018-10-07 update company_status Active => Active - Proposal to Strike off
2018-10-02 update statutory_documents FIRST GAZETTE
2017-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-09-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-08-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16
2016-12-19 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-12-19 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-12-19 update company_status Active - Proposal to Strike off => Active
2016-10-29 update statutory_documents DISS40 (DISS40(SOAD))
2016-10-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15
2016-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-10-07 update company_status Active => Active - Proposal to Strike off
2016-10-04 update statutory_documents FIRST GAZETTE
2016-09-07 delete address 56 CHESTERTON SQUARE LONDON MIDDLESEX W8 6PJ
2016-09-07 insert address 123 FELTHAM ROAD ASHFORD MIIDDLESEX ENGLAND TW15 1AB
2016-09-07 update registered_address
2016-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2016 FROM 56 CHESTERTON SQUARE LONDON MIDDLESEX W8 6PJ
2015-12-07 update returns_last_madeup_date 2014-10-15 => 2015-10-15
2015-12-07 update returns_next_due_date 2015-11-12 => 2016-11-12
2015-11-09 update statutory_documents 15/10/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-09-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-08-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2014-12-07 update returns_last_madeup_date 2013-10-15 => 2014-10-15
2014-12-07 update returns_next_due_date 2014-11-12 => 2015-11-12
2014-11-10 update statutory_documents 15/10/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2013-11-07 update returns_last_madeup_date 2012-10-15 => 2013-10-15
2013-11-07 update returns_next_due_date 2013-11-12 => 2014-11-12
2013-10-19 update statutory_documents 15/10/13 FULL LIST
2013-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA GALLAGHER / 25/01/2011
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2013-06-23 update returns_last_madeup_date 2011-10-15 => 2012-10-15
2013-06-23 update returns_next_due_date 2012-11-12 => 2013-11-12
2013-06-21 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-21 update accounts_last_madeup_date null => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-15 => 2013-07-31
2012-10-17 update statutory_documents 15/10/12 FULL LIST
2012-07-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2012-03-31 update statutory_documents DISS40 (DISS40(SOAD))
2012-03-28 update statutory_documents 15/10/11 FULL LIST
2012-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2012 FROM THE HOPE INN 53 HITHERMOOR ROAD STANWELLMOOR STAINES TW19 6AR UNITED KINGDOM
2012-02-21 update statutory_documents FIRST GAZETTE
2010-10-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION