BURGER ON THE HILL LTD
Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
28/02/2528 February 2025 | Registered office address changed from 2 Frederick Street Kings Cross London WC1X 0nd United Kingdom to 71 - 75 Shelton Street London WC2H 9JQ on 2025-02-28 |
01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-02-29 |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | Compulsory strike-off action has been discontinued |
30/04/2430 April 2024 | Compulsory strike-off action has been discontinued |
29/04/2429 April 2024 | Confirmation statement made on 2024-02-04 with no updates |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
02/01/242 January 2024 | Total exemption full accounts made up to 2023-02-28 |
07/03/237 March 2023 | Confirmation statement made on 2023-02-04 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
30/11/2230 November 2022 | Unaudited abridged accounts made up to 2022-02-28 |
01/03/221 March 2022 | Registered office address changed from 71 - 75 Shelton Street London Covent Garden WC2H 9JQ United Kingdom to 2 Frederick Street Kings Cross London WC1X 0nd on 2022-03-01 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/02/2225 February 2022 | Registered office address changed from 71 - 75 71-75 Shelton Street London Covent Garden WC2H 9JQ United Kingdom to 71 - 75 Shelton Street London Covent Garden WC2H 9JQ on 2022-02-25 |
25/02/2225 February 2022 | Registered office address changed from Unit 1 Thurston Road London SE13 7GT England to 71 - 75 71-75 Shelton Street London Covent Garden WC2H 9JQ on 2022-02-25 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-04 with updates |
25/02/2225 February 2022 | Termination of appointment of Shayne Jeremiah Walters as a director on 2022-02-24 |
30/11/2130 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
05/03/215 March 2021 | 28/02/20 UNAUDITED ABRIDGED |
03/03/213 March 2021 | CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES |
03/03/213 March 2021 | DIRECTOR APPOINTED MR VINCENT PATRICK AGGREY-AMOAH |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/10/2028 October 2020 | DISS40 (DISS40(SOAD)) |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
27/10/2027 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCENT AGGREY-AMOAH |
27/10/2027 October 2020 | CESSATION OF SHAYNE JEREMIAH WALTERS AS A PSC |
27/10/2027 October 2020 | FIRST GAZETTE |
27/10/2027 October 2020 | REGISTERED OFFICE CHANGED ON 27/10/2020 FROM 27 BARRINGTON VILLAS CLOSE LONDON SE18 3SB ENGLAND |
18/08/2018 August 2020 | REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 53 SHOOTERS HILL LONDON SE18 3RL UNITED KINGDOM |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
05/02/195 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company