|
|
04 Jul 2022
|
04 Jul 2022
Final Gazette dissolved following liquidation
|
|
|
04 Apr 2022
|
04 Apr 2022
Notice of move from Administration to Dissolution
|
|
|
28 Feb 2022
|
28 Feb 2022
Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 28 February 2022
|
|
|
12 Nov 2021
|
12 Nov 2021
Administrator's progress report
|
|
|
06 Sep 2021
|
06 Sep 2021
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 6 September 2021
|
|
|
30 Jun 2021
|
30 Jun 2021
Registered office address changed from C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 30 June 2021
|
|
|
23 Mar 2021
|
23 Mar 2021
Notice of extension of period of Administration
|
|
|
01 Dec 2020
|
01 Dec 2020
Registered office address changed from 300 Thames Valley Park Drive Reading RG6 1PT United Kingdom to C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ on 1 December 2020
|
|
|
13 Nov 2020
|
13 Nov 2020
Administrator's progress report
|
|
|
01 Jul 2020
|
01 Jul 2020
Notice of deemed approval of proposals
|
|
|
04 Jun 2020
|
04 Jun 2020
Statement of affairs with form AM02SOA
|
|
|
04 Jun 2020
|
04 Jun 2020
Statement of administrator's proposal
|
|
|
24 Apr 2020
|
24 Apr 2020
Appointment of an administrator
|
|
|
09 Mar 2020
|
09 Mar 2020
Change of details for Wsh & Mark Hix Restaurants Limited as a person with significant control on 16 August 2019
|
|
|
09 Mar 2020
|
09 Mar 2020
Cessation of Wsh Restaurant Investments Limited as a person with significant control on 6 April 2016
|
|
|
06 Mar 2020
|
06 Mar 2020
Secretary's details changed for Mr Marc Bradley on 16 August 2019
|
|
|
16 Aug 2019
|
16 Aug 2019
Registered office address changed from Tvp2 300 Thames Valley Park Drive Reading Berkshire RG6 1PT England to 300 Thames Valley Park Drive Reading RG6 1PT on 16 August 2019
|
|
|
12 Jun 2019
|
12 Jun 2019
Confirmation statement made on 3 June 2019 with updates
|
|
|
20 Mar 2019
|
20 Mar 2019
Satisfaction of charge 062641580009 in full
|
|
|
07 Sep 2018
|
07 Sep 2018
Register inspection address has been changed from 100 Barbirolli Square Manchester United Kingdom M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE
|
|
|
20 Jun 2018
|
20 Jun 2018
Confirmation statement made on 3 June 2018 with updates
|
|
|
19 Jul 2017
|
19 Jul 2017
Statement of capital following an allotment of shares on 27 June 2017
|