Gazette. Gazette dissolved liquidation. |
2022-08-26 |
View Report |
Insolvency. Liquidation in administration move to dissolution. |
2022-05-26 |
View Report |
Address. Change date: 2022-02-17. Old address: Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. New address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. |
2022-02-17 |
View Report |
Insolvency. Liquidation in administration progress report. |
2022-01-05 |
View Report |
Address. Old address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. Change date: 2021-09-05. New address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. |
2021-09-05 |
View Report |
Address. Change date: 2021-07-04. New address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. Old address: Four Brindleyplace Birmingham B1 2HZ. |
2021-07-04 |
View Report |
Insolvency. Liquidation in administration progress report. |
2021-07-02 |
View Report |
Insolvency. Liquidation in administration extension of period. |
2021-05-13 |
View Report |
Insolvency. Liquidation administration notice deemed approval of proposals. |
2020-08-25 |
View Report |
Insolvency. Liquidation in administration proposals. |
2020-08-05 |
View Report |
Insolvency. Form attached: AM02SOA/AM02SOC. |
2020-06-30 |
View Report |
Officers. Officer name: Martin Johnson. Termination date: 2020-06-03. |
2020-06-25 |
View Report |
Officers. Officer name: Diarmuid Brendan Conifrey. Termination date: 2020-06-12. |
2020-06-24 |
View Report |
Address. Change date: 2020-06-10. New address: Four Brindleyplace Birmingham B1 2HZ. Old address: 2 the Square Southall Lane Heathrow UB2 5NH. |
2020-06-10 |
View Report |
Insolvency. Liquidation in administration appointment of administrator. |
2020-06-02 |
View Report |
Officers. Officer name: Mr Diarmuid Brendan Conifrey. Appointment date: 2020-04-08. |
2020-04-08 |
View Report |
Miscellaneous. Description: S1096 Court Order to Rectify. |
2020-03-09 |
View Report |
Accounts. Accounts type dormant. |
2019-07-01 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-28 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2018-07-20 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/17. |
2018-07-19 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/09/17. |
2018-07-06 |
View Report |
Confirmation statement. Statement with updates. |
2018-05-19 |
View Report |
Accounts. Change account reference date company previous extended. |
2017-12-22 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-16 |
View Report |
Accounts. Accounts type full. |
2017-04-03 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-17 |
View Report |
Officers. Officer name: Mark Ian Tentori. Termination date: 2016-04-27. |
2016-05-09 |
View Report |
Officers. Officer name: Gavin Cox. Termination date: 2016-03-08. |
2016-05-03 |
View Report |
Officers. Termination date: 2016-03-07. Officer name: Gavin Eliot Cox. |
2016-03-24 |
View Report |
Officers. Officer name: Mr Martin Johnson. Appointment date: 2016-02-25. |
2016-03-21 |
View Report |
Officers. Officer name: Mr Mark Ian Tentori. Appointment date: 2015-10-06. |
2015-10-16 |
View Report |
Capital. Description: Statement by Directors. |
2015-09-21 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2015-09-21 |
View Report |
Insolvency. Description: Solvency Statement dated 21/09/15. |
2015-09-21 |
View Report |
Resolution. Description: Resolutions. |
2015-09-21 |
View Report |
Accounts. Accounts type full. |
2015-08-21 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-16 |
View Report |
Mortgage. Charge creation date: 2015-03-05. Charge number: 047672670010. |
2015-03-11 |
View Report |
Mortgage. Charge number: 047672670009. |
2015-03-10 |
View Report |
Accounts. Accounts type full. |
2014-09-04 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-27 |
View Report |
Accounts. Accounts type full. |
2013-11-05 |
View Report |
Address. Old address: Food Partners House Poyle Road Colnbrook Slough SL3 0QX England. Change date: 2013-09-10. |
2013-09-10 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-26 |
View Report |
Mortgage. Charge number: 047672670009. |
2013-06-07 |
View Report |
Mortgage. Charge number: 7. |
2013-06-07 |
View Report |
Mortgage. Charge number: 8. |
2013-06-07 |
View Report |