CHUCS BAR & GRILL LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

24/10/2324 October 2023 Accounts for a dormant company made up to 2023-06-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

12/06/2312 June 2023 Registered office address changed from 3 Cadogan Gate London SW1X 0AS United Kingdom to Stratton House 5 Stratton Street London W1J 8LA on 2023-06-12

View Document

12/06/2312 June 2023 Change of details for Chucs Restaurants Limited as a person with significant control on 2023-06-09

View Document

22/05/2322 May 2023 Accounts for a dormant company made up to 2022-06-30

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2020-06-30

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-07 with updates

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES FINCH

View Document

16/01/2016 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/01/2010 January 2020 23/12/19 STATEMENT OF CAPITAL GBP 1558.41

View Document

09/01/209 January 2020 23/12/19 STATEMENT OF CAPITAL GBP 1552.86

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 3 CADOGAN GATE LONDON

View Document

13/08/1913 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ADAM DAICHES DUBENS

View Document

13/08/1913 August 2019 05/08/19 STATEMENT OF CAPITAL GBP 1296.53

View Document

12/08/1912 August 2019 05/08/19 STATEMENT OF CAPITAL GBP 1455.1

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

08/06/198 June 2019 DISS40 (DISS40(SOAD))

View Document

05/06/195 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

12/04/1912 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/193 April 2019 02/04/19 STATEMENT OF CAPITAL GBP 1285.72

View Document

02/04/192 April 2019 02/04/19 STATEMENT OF CAPITAL GBP 1276.19

View Document

13/11/1813 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/11/1813 November 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/11/1813 November 2018 ARTICLES OF ASSOCIATION

View Document

13/11/1813 November 2018 ALTER ARTICLES 05/11/2018

View Document

08/11/188 November 2018 05/11/18 STATEMENT OF CAPITAL GBP 1081.33

View Document

08/11/188 November 2018 05/11/18 STATEMENT OF CAPITAL GBP 1126.86

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WOLFSON

View Document

07/11/187 November 2018 05/11/18 STATEMENT OF CAPITAL GBP 935.63

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR WILLIAM CHRISTOPHER LAMY GOODWIN

View Document

24/09/1824 September 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/06/2018

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR FABIEN REDON

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ELKHEREIJI

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 DIRECTOR APPOINTED MOHAMMED YOUSSEF ELKHEREIJI

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

17/05/1817 May 2018 17/04/18 STATEMENT OF CAPITAL GBP 923.42

View Document

25/04/1825 April 2018 27/03/18 STATEMENT OF CAPITAL GBP 800.48

View Document

23/04/1823 April 2018 ADOPT ARTICLES 22/03/2018

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MR ADRIAN HARRIS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/07/164 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR TRISTAN MANUEL

View Document

13/02/1613 February 2016 31/12/15 STATEMENT OF CAPITAL GBP 668.28

View Document

13/01/1613 January 2016 30/12/15 STATEMENT OF CAPITAL GBP 617.28

View Document

13/01/1613 January 2016 ADOPT ARTICLES 30/12/2015

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM 3 3 CADOGAN GATE LONDON SW1X 0AS UNITED KINGDOM

View Document

26/06/1526 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/04/1514 April 2015 21/08/14 STATEMENT OF CAPITAL GBP 336.37

View Document

14/04/1514 April 2015 05/09/14 STATEMENT OF CAPITAL GBP 382.44

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 35 HEDDON STREET TOP FLOOR LONDON W1B 4BR

View Document

14/08/1414 August 2014 17/06/14 STATEMENT OF CAPITAL GBP 312.87

View Document

14/08/1414 August 2014 10/06/14 STATEMENT OF CAPITAL GBP 270.53

View Document

14/08/1414 August 2014 04/03/14 STATEMENT OF CAPITAL GBP 254.58

View Document

25/06/1425 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

19/06/1419 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085603140001

View Document

13/01/1413 January 2014 12/12/13 STATEMENT OF CAPITAL GBP 248.06

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED TRISTAN MANUEL

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MR ANDREW DANIEL WOLFSON

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM BENT

View Document

14/11/1314 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/11/1314 November 2013 ADOPT ARTICLES 28/10/2013

View Document

14/11/1314 November 2013 28/10/13 STATEMENT OF CAPITAL GBP 134.17

View Document

14/11/1314 November 2013 VARYING SHARE RIGHTS AND NAMES

View Document

14/11/1314 November 2013 SUB-DIVISION 28/10/13

View Document

14/11/1314 November 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/06/137 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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