|
|
12 Jul 2022
|
12 Jul 2022
Final Gazette dissolved following liquidation
|
|
|
12 Apr 2022
|
12 Apr 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
31 Dec 2021
|
31 Dec 2021
Liquidators' statement of receipts and payments to 24 October 2021
|
|
|
15 Dec 2020
|
15 Dec 2020
Liquidators' statement of receipts and payments to 24 October 2020
|
|
|
16 Jun 2020
|
16 Jun 2020
Registered office address changed from Church House 13-15 Regent Street Nottingham NG1 5BS to 22 Regent Street Nottingham NG1 5BQ on 16 June 2020
|
|
|
27 Dec 2019
|
27 Dec 2019
Liquidators' statement of receipts and payments to 24 October 2019
|
|
|
13 Nov 2018
|
13 Nov 2018
Registered office address changed from Texas Steakhouse Limited 60 Main Street Foxton Market Harborough Leicestershire LE16 8EE England to Church House 13-15 Regent Street Nottingham NG1 5BS on 13 November 2018
|
|
|
12 Nov 2018
|
12 Nov 2018
Appointment of a voluntary liquidator
|
|
|
12 Nov 2018
|
12 Nov 2018
Statement of affairs
|
|
|
12 Nov 2018
|
12 Nov 2018
Resolutions
|
|
|
29 Jan 2018
|
29 Jan 2018
Resolutions
|
|
|
18 Oct 2017
|
18 Oct 2017
Appointment of Mr Christopher French as a director on 26 September 2017
|
|
|
18 Oct 2017
|
18 Oct 2017
Confirmation statement made on 25 September 2017 with updates
|
|
|
18 Oct 2017
|
18 Oct 2017
Change of details for Mono Developments and Property Care Limited as a person with significant control on 25 September 2017
|
|
|
21 Apr 2017
|
21 Apr 2017
Registered office address changed from Bowden House 36 Northampton Road Market Harborough Leicestershire LE16 9HE to Texas Steakhouse Limited 60 Main Street Foxton Market Harborough Leicestershire LE16 8EE on 21 April 2017
|
|
|
12 Oct 2016
|
12 Oct 2016
Confirmation statement made on 25 September 2016 with updates
|
|
|
27 Sep 2016
|
27 Sep 2016
Director's details changed for Mr Shaun French on 23 August 2016
|
|
|
07 Oct 2015
|
07 Oct 2015
Termination of appointment of Barbara Kahan as a director on 24 September 2015
|
|
|
02 Oct 2015
|
02 Oct 2015
Termination of appointment of Barbara Kahan as a director on 24 September 2015
|
|
|
30 Sep 2015
|
30 Sep 2015
Annual return made up to 25 September 2015 with full list of shareholders
|
|
|
29 Sep 2015
|
29 Sep 2015
Statement of capital following an allotment of shares on 24 September 2015
|
|
|
29 Sep 2015
|
29 Sep 2015
Termination of appointment of Christopher Edward French as a director on 24 September 2015
|
|
|
28 Sep 2015
|
28 Sep 2015
Appointment of Mr Christopher Edward French as a director on 24 September 2015
|