UNCHAINED RESTAURANTS LIMITED

03923043
INTERNATIONAL HOUSE 24 HOLBORN VIADUCT CITY OF LONDON EC1A 2BN

Documents

Documents
Date Category Description Pages
04 Apr 2017 gazette Gazette Dissolved Compulsory 1 Buy now
19 Jul 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 Jun 2016 gazette Gazette Notice Compulsory 1 Buy now
21 Mar 2016 annual-return Annual Return 5 Buy now
05 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
26 Mar 2015 accounts Annual Accounts 4 Buy now
04 Mar 2015 annual-return Annual Return 5 Buy now
02 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Apr 2014 accounts Annual Accounts 8 Buy now
10 Mar 2014 annual-return Annual Return 5 Buy now
09 Apr 2013 accounts Annual Accounts 8 Buy now
13 Feb 2013 annual-return Annual Return 5 Buy now
02 Apr 2012 accounts Annual Accounts 8 Buy now
05 Mar 2012 annual-return Annual Return 5 Buy now
05 Mar 2012 address Change Sail Address Company With Old Address 1 Buy now
05 Mar 2012 officers Change of particulars for corporate secretary (Lothian Secretarial Limited) 2 Buy now
02 Mar 2011 annual-return Annual Return 5 Buy now
31 Jan 2011 accounts Annual Accounts 8 Buy now
03 Mar 2010 annual-return Annual Return 6 Buy now
03 Mar 2010 officers Change of particulars for corporate secretary (Lothian Secretarial Limited) 1 Buy now
03 Mar 2010 address Change Sail Address Company 1 Buy now
16 Nov 2009 accounts Annual Accounts 8 Buy now
04 Mar 2009 annual-return Return made up to 10/02/09; full list of members 4 Buy now
04 Mar 2009 officers Appointment terminated secretary julie-ann reeley 1 Buy now
03 Dec 2008 accounts Annual Accounts 8 Buy now
03 Mar 2008 annual-return Return made up to 10/02/08; full list of members 4 Buy now
03 Mar 2008 officers Director and secretary's change of particulars / julie reeley / 01/01/2008 2 Buy now
27 Feb 2008 annual-return Return made up to 10/02/07; full list of members 4 Buy now
27 Feb 2008 officers Director's change of particulars / robert reeley / 01/01/2007 1 Buy now
27 Feb 2008 officers Director and secretary's change of particulars / julie reeley / 01/01/2007 1 Buy now
08 Nov 2007 accounts Annual Accounts 8 Buy now
05 May 2007 mortgage Particulars of mortgage/charge 4 Buy now
26 Oct 2006 annual-return Return made up to 10/02/06; full list of members 7 Buy now
09 Oct 2006 accounts Annual Accounts 8 Buy now
18 Apr 2006 accounts Annual Accounts 8 Buy now
03 May 2005 accounts Annual Accounts 7 Buy now
15 Feb 2005 annual-return Return made up to 10/02/05; full list of members 7 Buy now
05 Jul 2004 accounts Annual Accounts 12 Buy now
20 Apr 2004 annual-return Return made up to 10/02/04; full list of members 7 Buy now
20 Apr 2004 address Registered office changed on 20/04/04 from: 9 george street london W1U 3FL 1 Buy now
21 Jan 2004 capital Ad 09/01/04--------- £ si 3@1=3 £ ic 1/4 2 Buy now
21 Jan 2004 officers New secretary appointed 2 Buy now
29 Aug 2003 officers New director appointed 2 Buy now
29 Aug 2003 officers New secretary appointed;new director appointed 2 Buy now
11 Aug 2003 officers Secretary resigned 2 Buy now
11 Aug 2003 officers Director resigned 2 Buy now
11 Aug 2003 officers Director resigned 2 Buy now
11 Aug 2003 officers Director resigned 2 Buy now
08 Aug 2003 mortgage Particulars of mortgage/charge 3 Buy now
01 Aug 2003 change-of-name Certificate Change Of Name Company 2 Buy now
07 Apr 2003 accounts Annual Accounts 12 Buy now
17 Feb 2003 annual-return Return made up to 10/02/03; full list of members 7 Buy now
14 Feb 2002 annual-return Return made up to 10/02/02; full list of members 7 Buy now
10 Dec 2001 accounts Annual Accounts 12 Buy now
15 Feb 2001 annual-return Return made up to 10/02/01; full list of members 7 Buy now
12 May 2000 accounts Accounting reference date extended from 28/02/01 to 30/06/01 1 Buy now
28 Mar 2000 officers New director appointed 3 Buy now
17 Mar 2000 officers Secretary resigned 1 Buy now
17 Mar 2000 officers Director resigned 1 Buy now
17 Mar 2000 officers New secretary appointed 2 Buy now
17 Mar 2000 officers New director appointed 3 Buy now
17 Mar 2000 officers New director appointed 3 Buy now
17 Mar 2000 address Registered office changed on 17/03/00 from: 134 percival road enfield middlesex EN1 1QU 1 Buy now
07 Mar 2000 resolution Resolution 2 Buy now
07 Mar 2000 incorporation Memorandum Articles 4 Buy now
02 Mar 2000 change-of-name Certificate Change Of Name Company 2 Buy now
10 Feb 2000 incorporation Incorporation Company 16 Buy now