CHICKEN RANCH FAST FOOD LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/11/2414 November 2024 | Appointment of Mr Maurice Joseph Lynch as a director on 2024-02-01 |
| 14/11/2414 November 2024 | Notification of Maurice Joseph Lynch as a person with significant control on 2023-02-01 |
| 14/11/2414 November 2024 | Registered office address changed from 20 Princes Street Slough SL1 1SB England to 611 Sipson Road Sipson West Drayton UB7 0JD on 2024-11-14 |
| 14/11/2414 November 2024 | Termination of appointment of Kacper Andrzej Stabryla as a director on 2024-02-01 |
| 14/11/2414 November 2024 | Cessation of Kacper Andrzej Stabryla as a person with significant control on 2024-02-01 |
| 11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
| 11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
| 11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
| 11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
| 03/03/233 March 2023 | Confirmation statement made on 2023-03-03 with updates |
| 07/01/237 January 2023 | Compulsory strike-off action has been discontinued |
| 07/01/237 January 2023 | Registered office address changed from 63 London Street Reading RG1 4PS England to 20 Princes Street Slough SL1 1SB on 2023-01-07 |
| 07/01/237 January 2023 | Compulsory strike-off action has been discontinued |
| 07/01/237 January 2023 | Termination of appointment of Shayeesta Kataria as a director on 2023-01-06 |
| 07/01/237 January 2023 | Termination of appointment of Sufyan Mazhar as a director on 2023-01-06 |
| 06/01/236 January 2023 | Notification of Kacper Andrzej Stabryla as a person with significant control on 2023-01-06 |
| 06/01/236 January 2023 | Confirmation statement made on 2022-07-23 with no updates |
| 06/01/236 January 2023 | Appointment of Mr Kacper Andrzej Stabryla as a director on 2023-01-06 |
| 06/01/236 January 2023 | Cessation of Naheem Sheraz as a person with significant control on 2023-01-06 |
| 06/01/236 January 2023 | Confirmation statement made on 2021-07-23 with no updates |
| 06/01/236 January 2023 | Cessation of Shayeesta Kataria as a person with significant control on 2023-01-06 |
| 17/02/2217 February 2022 | Registered office address changed from 87 Southampton Street Reading Berkshire RG1 2QU United Kingdom to 63 London Street Reading RG1 4PS on 2022-02-17 |
| 06/11/216 November 2021 | Compulsory strike-off action has been suspended |
| 06/11/216 November 2021 | Compulsory strike-off action has been suspended |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES |
| 23/07/1923 July 2019 | DIRECTOR APPOINTED MR SUFYAN MAZHAR |
| 23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES |
| 23/07/1923 July 2019 | APPOINTMENT TERMINATED, DIRECTOR FARHAN MAZHAR |
| 11/07/1911 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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