-
COTE RESTAURANTS GROUP HOLDINGS LIMITED - 61 Berners Street, 2nd Floor, London, W1T 3NJ, United Kingdom
Company Information
- Company registration number
- 08659502
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 61 Berners Street
- 2nd Floor
- London
- W1T 3NJ 61 Berners Street, 2nd Floor, London, W1T 3NJ UK
Management
- Managing Directors
- SCRIMGEOUR, Alexander Rupert Gauvain
- WILSON, Strahan Leonard Arthur
- Company secretaries
- ZIENKO, Kristina
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-08-21
- Dissolved on
- 2022-12-28
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Taste Bidco Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- CHABLIS TOPCO LIMITED
- Filing of Accounts
- Due Date: 2021-04-30
- Last Date: 2019-07-26
- Annual Return
- Due Date: 2021-09-04
- Last Date: 2020-08-21
-
COTE RESTAURANTS GROUP HOLDINGS LIMITED Company Description
- COTE RESTAURANTS GROUP HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 08659502. Its current trading status is "closed". It was registered 2013-08-21. It was previously called CHABLIS TOPCO LIMITED. It has declared SIC or NACE codes as "70100". It has 2 directors and 1 secretary.It can be contacted at 61 Berners Street .
Get COTE RESTAURANTS GROUP HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cote Restaurants Group Holdings Limited - 61 Berners Street, 2nd Floor, London, W1T 3NJ, United Kingdom
Did you know? kompany provides original and official company documents for COTE RESTAURANTS GROUP HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-in-administration-proposals (2020-10-13) - AM03
-
accounts-with-accounts-type-full (2020-03-04) - AA
-
confirmation-statement-with-no-updates (2020-09-04) - CS01
-
liquidation-in-administration-appointment-of-administrator (2020-09-30) - AM01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-09-04) - CS01
-
accounts-with-accounts-type-full (2019-05-10) - AA
-
capital-allotment-shares (2019-02-13) - SH01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-09-03) - CS01
-
appoint-person-secretary-company-with-name-date (2018-08-23) - AP03
-
termination-secretary-company-with-name-termination-date (2018-08-23) - TM02
-
accounts-with-accounts-type-full (2018-05-08) - AA
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-06-17) - MR04
-
confirmation-statement-with-no-updates (2017-08-31) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-16) - MR01
-
accounts-with-accounts-type-full (2017-03-30) - AA
keyboard_arrow_right 2016
-
change-sail-address-company-with-new-address (2016-04-26) - AD02
-
appoint-person-secretary-company-with-name-date (2016-04-14) - AP03
-
termination-secretary-company-with-name-termination-date (2016-04-14) - TM02
-
appoint-person-director-company-with-name-date (2016-09-14) - AP01
-
move-registers-to-sail-company-with-new-address (2016-04-26) - AD03
-
capital-allotment-shares (2016-01-21) - SH01
-
termination-director-company-with-name-termination-date (2016-04-29) - TM01
-
termination-director-company-with-name-termination-date (2016-01-14) - TM01
-
accounts-with-accounts-type-group (2016-05-13) - AA
-
confirmation-statement-with-updates (2016-08-31) - CS01
-
second-filing-capital-allotment-shares (2016-08-31) - RP04SH01
-
termination-director-company-with-name-termination-date (2016-09-13) - TM01
-
appoint-person-director-company-with-name-date (2016-04-29) - AP01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-16) - AR01
-
resolution (2015-09-07) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2015-09-07) - SH10
-
capital-name-of-class-of-shares (2015-09-07) - SH08
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-28) - MR01
-
capital-allotment-shares (2015-07-29) - SH01
-
termination-director-company-with-name-termination-date (2015-07-23) - TM01
-
capital-allotment-shares (2015-04-14) - SH01
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-06-03) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-16) - AR01
-
accounts-with-accounts-type-group (2014-12-01) - AA
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-09-24) - AP01
-
appoint-person-secretary-company-with-name (2013-09-24) - AP03
-
appoint-person-director-company-with-name (2013-09-25) - AP01
-
certificate-change-of-name-company (2013-10-08) - CERTNM
-
change-registered-office-address-company-with-date-old-address (2013-10-09) - AD01
-
resolution (2013-10-09) - RESOLUTIONS
-
capital-allotment-shares (2013-10-09) - SH01
-
capital-name-of-class-of-shares (2013-10-09) - SH08
-
capital-variation-of-rights-attached-to-shares (2013-10-09) - SH10
-
incorporation-company (2013-08-21) - NEWINC
-
appoint-person-director-company-with-name (2013-11-08) - AP01
-
change-account-reference-date-company-current-shortened (2013-10-09) - AA01