TOP CHEF BURGER TIME LIMITED

Company Documents

DateDescription
16/08/2516 August 2025 Voluntary strike-off action has been suspended

View Document

16/08/2516 August 2025 Voluntary strike-off action has been suspended

View Document

22/07/2522 July 2025 First Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 First Gazette notice for voluntary strike-off

View Document

22/03/2522 March 2025 Withdraw the company strike off application

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

26/02/2526 February 2025 Application to strike the company off the register

View Document

17/02/2517 February 2025 Amended micro company accounts made up to 2024-09-30

View Document

07/01/257 January 2025 Micro company accounts made up to 2024-09-30

View Document

16/10/2416 October 2024 Registered office address changed from 3 Canal Street (Burger Cafe) Wigston LE18 4PL England to 51 Milton Crescent Leicester LE4 0PA on 2024-10-16

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/06/2429 June 2024 Micro company accounts made up to 2023-09-30

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

04/10/234 October 2023 Registered office address changed from 51 Milton Crescent Leicester LE4 0PA England to 3 Canal Street (Burger Cafe) Wigston LE18 4PL on 2023-10-04

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/05/2328 May 2023 Confirmation statement made on 2023-05-28 with updates

View Document

28/05/2328 May 2023 Change of details for Mr Haseb Azhar Kirmani as a person with significant control on 2023-05-27

View Document

27/05/2327 May 2023 Termination of appointment of Mary Prabhakar Juvvanapudi as a director on 2023-05-27

View Document

27/05/2327 May 2023 Registered office address changed from 5 Dillon Road Dillon Road Leicester LE3 9PH England to 51 Milton Crescent Leicester LE4 0PA on 2023-05-27

View Document

27/05/2327 May 2023 Appointment of Mr Haseb Azhar Kirmani as a director on 2023-05-27

View Document

27/05/2327 May 2023 Notification of Haseb Azhar Kirmani as a person with significant control on 2023-05-27

View Document

27/05/2327 May 2023 Cessation of Mary Prabhakar Juvvanapudi as a person with significant control on 2023-05-27

View Document

25/05/2325 May 2023 Registered office address changed from 81 London Road Leicester LE2 0PF United Kingdom to 5 Dillon Road Dillon Road Leicester LE3 9PH on 2023-05-25

View Document

25/05/2325 May 2023 Withdraw the company strike off application

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

15/05/2315 May 2023 Application to strike the company off the register

View Document

30/09/2230 September 2022 Incorporation

View Document


More Company Information