CHICKEN RANCH FAST FOOD LIMITED

Company Documents

DateDescription
14/11/2414 November 2024 Appointment of Mr Maurice Joseph Lynch as a director on 2024-02-01

View Document

14/11/2414 November 2024 Notification of Maurice Joseph Lynch as a person with significant control on 2023-02-01

View Document

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

View Document

14/11/2414 November 2024 Termination of appointment of Kacper Andrzej Stabryla as a director on 2024-02-01

View Document

14/11/2414 November 2024 Cessation of Kacper Andrzej Stabryla as a person with significant control on 2024-02-01

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

07/01/237 January 2023 Compulsory strike-off action has been discontinued

View Document

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

View Document

07/01/237 January 2023 Compulsory strike-off action has been discontinued

View Document

07/01/237 January 2023 Termination of appointment of Shayeesta Kataria as a director on 2023-01-06

View Document

07/01/237 January 2023 Termination of appointment of Sufyan Mazhar as a director on 2023-01-06

View Document

06/01/236 January 2023 Notification of Kacper Andrzej Stabryla as a person with significant control on 2023-01-06

View Document

06/01/236 January 2023 Confirmation statement made on 2022-07-23 with no updates

View Document

06/01/236 January 2023 Appointment of Mr Kacper Andrzej Stabryla as a director on 2023-01-06

View Document

06/01/236 January 2023 Cessation of Naheem Sheraz as a person with significant control on 2023-01-06

View Document

06/01/236 January 2023 Confirmation statement made on 2021-07-23 with no updates

View Document

06/01/236 January 2023 Cessation of Shayeesta Kataria as a person with significant control on 2023-01-06

View Document

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

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR SUFYAN MAZHAR

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR FARHAN MAZHAR

View Document

11/07/1911 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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