|
|
04 May 2021
|
04 May 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Feb 2021
|
16 Feb 2021
First Gazette notice for voluntary strike-off
|
|
|
08 Feb 2021
|
08 Feb 2021
Application to strike the company off the register
|
|
|
06 Jan 2021
|
06 Jan 2021
Termination of appointment of Tsara Jayne Taylor as a director on 31 December 2020
|
|
|
28 Dec 2020
|
28 Dec 2020
Confirmation statement made on 28 September 2020 with no updates
|
|
|
01 Oct 2019
|
01 Oct 2019
Confirmation statement made on 28 September 2019 with no updates
|
|
|
01 Oct 2018
|
01 Oct 2018
Confirmation statement made on 28 September 2018 with no updates
|
|
|
01 Oct 2018
|
01 Oct 2018
Change of details for Camino Restaurants Limited as a person with significant control on 28 September 2018
|
|
|
01 Oct 2018
|
01 Oct 2018
Director's details changed for Mr Richard Huw Bigg on 28 September 2018
|
|
|
17 Oct 2017
|
17 Oct 2017
Confirmation statement made on 28 September 2017 with no updates
|
|
|
04 May 2017
|
04 May 2017
Resolutions
|
|
|
27 Apr 2017
|
27 Apr 2017
Registration of charge 082332410002, created on 19 April 2017
|
|
|
14 Nov 2016
|
14 Nov 2016
Registered office address changed from 26 High Street Rochester Kent ME1 1PT to 1 - 3 Manor Road Chatham ME4 6AE on 14 November 2016
|
|
|
29 Sep 2016
|
29 Sep 2016
Confirmation statement made on 28 September 2016 with updates
|
|
|
25 Nov 2015
|
25 Nov 2015
Appointment of Ms Tsara Jayne Taylor as a director on 7 October 2015
|
|
|
01 Oct 2015
|
01 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
|
|
|
25 Mar 2015
|
25 Mar 2015
Termination of appointment of Daniel Heath as a director on 25 March 2015
|
|
|
07 Oct 2014
|
07 Oct 2014
Annual return made up to 28 September 2014 with full list of shareholders
|