CASUAL DINING RESTAURANTS GROUP LIMITED

05313454
SHIP CANAL HOUSE 8TH FLOOR 98 KING STREET MANCHESTER M2 4WU

Documents

Documents
Date Category Description Pages
04 Oct 2022 gazette Gazette Dissolved Liquidation 1 Buy now
04 Jul 2022 insolvency Liquidation In Administration Move To Dissolution 33 Buy now
10 Feb 2022 insolvency Liquidation In Administration Progress Report 44 Buy now
09 Aug 2021 insolvency Liquidation In Administration Progress Report 46 Buy now
08 Jul 2021 insolvency Liquidation In Administration Extension Of Period 5 Buy now
02 Feb 2021 insolvency Liquidation In Administration Progress Report 66 Buy now
14 Nov 2020 mortgage Statement of release/cease from a charge 11 Buy now
14 Nov 2020 mortgage Statement of release/cease from a charge 11 Buy now
14 Nov 2020 mortgage Statement of release/cease from a charge 11 Buy now
14 Nov 2020 mortgage Statement of release/cease from a charge 11 Buy now
11 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Oct 2020 officers Termination of appointment of director (James Forrester Spragg) 1 Buy now
25 Oct 2020 officers Termination of appointment of director (Adrian Rowland Walker) 1 Buy now
08 Oct 2020 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 9 Buy now
01 Oct 2020 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 5 Buy now
09 Sep 2020 insolvency Liquidation In Administration Proposals 99 Buy now
15 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Jul 2020 insolvency Liquidation In Administration Appointment Of Administrator 5 Buy now
25 Mar 2020 accounts Annual Accounts 23 Buy now
16 Jan 2020 mortgage Registration of a charge 24 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2019 officers Appointment of director (Mr Adrian Walker) 2 Buy now
11 Dec 2019 officers Termination of appointment of secretary (Giles Matthew Oliver David) 1 Buy now
11 Dec 2019 officers Termination of appointment of director (Giles Matthew Oliver David) 1 Buy now
20 May 2019 officers Appointment of director (Mr James Forrester Spragg) 2 Buy now
08 May 2019 officers Termination of appointment of director (Stephen Richards) 1 Buy now
18 Apr 2019 accounts Annual Accounts 22 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Aug 2018 mortgage Registration of a charge 25 Buy now
23 Aug 2018 mortgage Registration of a charge 25 Buy now
06 Mar 2018 accounts Annual Accounts 22 Buy now
19 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Sep 2017 officers Termination of appointment of director (Timothy John Doubleday) 1 Buy now
05 Sep 2017 officers Appointment of secretary (Giles Matthew Oliver David) 2 Buy now
21 Jul 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
18 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jul 2017 officers Appointment of director (Giles Matthew Oliver David) 2 Buy now
21 Apr 2017 accounts Annual Accounts 24 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Mar 2016 accounts Annual Accounts 21 Buy now
19 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
19 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
12 Feb 2016 mortgage Registration of a charge 66 Buy now
08 Jan 2016 annual-return Annual Return 5 Buy now
07 Aug 2015 mortgage Registration of a charge 64 Buy now
25 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
25 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
25 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
15 May 2015 mortgage Registration of a charge 66 Buy now
11 Mar 2015 change-of-name Certificate Change Of Name Company 2 Buy now
11 Mar 2015 change-of-name Change Of Name Notice 2 Buy now
11 Mar 2015 accounts Annual Accounts 16 Buy now
07 Jan 2015 annual-return Annual Return 4 Buy now
16 Oct 2014 resolution Resolution 23 Buy now
03 Oct 2014 mortgage Registration of a charge 27 Buy now
12 Aug 2014 officers Termination of appointment of secretary (Mohan Mansigani) 2 Buy now
12 Aug 2014 officers Termination of appointment of director (Mohan Mansigani) 2 Buy now
16 Jul 2014 officers Appointment of director (Mr Timothy John Doubleday) 3 Buy now
30 May 2014 officers Change of particulars for director (Mr Steven Richards) 3 Buy now
12 May 2014 officers Appointment of director (Steven Richards) 3 Buy now
12 May 2014 officers Termination of appointment of director (John Derkach) 2 Buy now
02 Apr 2014 officers Change of particulars for director (Mohan Mansigani) 2 Buy now
02 Apr 2014 officers Change of particulars for secretary (Mohan Mansigani) 1 Buy now
26 Feb 2014 accounts Annual Accounts 14 Buy now
18 Dec 2013 annual-return Annual Return 4 Buy now
11 Jan 2013 annual-return Annual Return 4 Buy now
09 Oct 2012 accounts Annual Accounts 22 Buy now
08 Aug 2012 officers Appointment of director (John Derkach) 2 Buy now
08 Aug 2012 officers Termination of appointment of director (Graham Turner) 1 Buy now
08 Aug 2012 officers Termination of appointment of director (James Parsons) 1 Buy now
25 Jan 2012 annual-return Annual Return 6 Buy now
24 Jan 2012 annual-return Annual Return 6 Buy now
29 Dec 2011 annual-return Annual Return 6 Buy now
09 Dec 2011 accounts Annual Accounts 14 Buy now
09 Dec 2010 officers Change of particulars for director (Graham Turner) 3 Buy now
02 Nov 2010 accounts Annual Accounts 15 Buy now
07 Nov 2009 accounts Annual Accounts 15 Buy now
21 Jan 2009 annual-return Return made up to 15/12/08; full list of members 4 Buy now
20 Jan 2009 officers Director's change of particulars / james parsons / 25/05/2008 1 Buy now
19 Sep 2008 accounts Annual Accounts 15 Buy now
29 Jan 2008 annual-return Return made up to 15/12/07; full list of members 12 Buy now
26 Sep 2007 accounts Annual Accounts 22 Buy now
31 Jul 2007 mortgage Particulars of mortgage/charge 14 Buy now
06 Feb 2007 capital Declaration of assistance for shares acquisition 18 Buy now
06 Feb 2007 capital Declaration of assistance for shares acquisition 18 Buy now
06 Feb 2007 capital Declaration of assistance for shares acquisition 18 Buy now
06 Feb 2007 capital Declaration of assistance for shares acquisition 18 Buy now
06 Feb 2007 capital Declaration of assistance for shares acquisition 18 Buy now
06 Feb 2007 capital Declaration of assistance for shares acquisition 18 Buy now
06 Feb 2007 capital Declaration of assistance for shares acquisition 18 Buy now
06 Feb 2007 capital Declaration of assistance for shares acquisition 18 Buy now
06 Feb 2007 capital Declaration of assistance for shares acquisition 18 Buy now
06 Feb 2007 capital Declaration of assistance for shares acquisition 18 Buy now
06 Feb 2007 capital Declaration of assistance for shares acquisition 18 Buy now
06 Feb 2007 capital Declaration of assistance for shares acquisition 18 Buy now
06 Feb 2007 capital Declaration of assistance for shares acquisition 18 Buy now
06 Feb 2007 capital Declaration of assistance for shares acquisition 18 Buy now
06 Feb 2007 capital Declaration of assistance for shares acquisition 18 Buy now
06 Feb 2007 capital Declaration of assistance for shares acquisition 18 Buy now
06 Feb 2007 capital Declaration of assistance for shares acquisition 18 Buy now