GOOD EGG RESTAURANTS LIMITED

09212813
2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN

Documents

Documents
Date Category Description Pages
28 Nov 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
05 Dec 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 26 Buy now
03 Nov 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
22 Oct 2021 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 18 Buy now
09 Jul 2021 insolvency Liquidation In Administration Removal Of Administrator From Office 12 Buy now
09 Jul 2021 insolvency Liquidation In Administration Appointment Of A Replacement Or Additional Administrator 3 Buy now
27 May 2021 insolvency Liquidation In Administration Progress Report 18 Buy now
26 Nov 2020 insolvency Liquidation In Administration Progress Report 20 Buy now
12 Nov 2020 insolvency Liquidation In Administration Extension Of Period 3 Buy now
23 Oct 2020 mortgage Statement of satisfaction of a charge 4 Buy now
22 Jun 2020 insolvency Liquidation In Administration Progress Report 20 Buy now
06 Apr 2020 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 24 Buy now
05 Dec 2019 insolvency Liquidation In Administration Result Creditors Meeting 5 Buy now
11 Nov 2019 insolvency Liquidation In Administration Proposals 42 Buy now
06 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Nov 2019 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
17 Sep 2019 mortgage Registration of a charge 11 Buy now
12 Sep 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
29 Jun 2019 accounts Annual Accounts 10 Buy now
11 Nov 2018 confirmation-statement Confirmation Statement With Updates 26 Buy now
09 Oct 2018 officers Termination of appointment of director (Ullaas Misra) 1 Buy now
28 Jun 2018 accounts Annual Accounts 10 Buy now
10 Jan 2018 capital Return of Allotment of shares 3 Buy now
03 Oct 2017 confirmation-statement Confirmation Statement With Updates 24 Buy now
17 Jul 2017 officers Termination of appointment of secretary (Graham Leask) 1 Buy now
17 Jul 2017 officers Appointment of secretary (Mr Joel Joshua Braham) 2 Buy now
29 Jun 2017 accounts Annual Accounts 9 Buy now
02 Jun 2017 officers Change of particulars for director (Mr Joel Joshua Braham) 2 Buy now
02 Jun 2017 officers Change of particulars for secretary (Graham Leask) 1 Buy now
15 Nov 2016 officers Termination of appointment of director (Cynthia Uma Shanmugalingam) 1 Buy now
24 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jun 2016 accounts Annual Accounts 3 Buy now
08 May 2016 officers Termination of appointment of director (Kevin John Bacon) 1 Buy now
13 Oct 2015 annual-return Annual Return 23 Buy now
09 Aug 2015 capital Return of Allotment of shares 4 Buy now
09 Apr 2015 capital Notice of name or other designation of class of shares 2 Buy now
09 Apr 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
09 Apr 2015 resolution Resolution 37 Buy now
01 Apr 2015 capital Return of Allotment of shares 3 Buy now
06 Feb 2015 officers Appointment of director (Mr Ullaas Misra) 2 Buy now
06 Feb 2015 officers Appointment of director (Mr Kevin John Bacon) 2 Buy now
06 Feb 2015 officers Appointment of director (Ms Cynthia Uma Shanmugalingam) 2 Buy now
06 Feb 2015 capital Return of Allotment of shares 3 Buy now
10 Sep 2014 incorporation Incorporation Company 28 Buy now