About

Registered Number: 03923043
Date of Incorporation: 10/02/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2017 (6 years and 11 months ago)
Registered Address: International House, 24 Holborn Viaduct, City Of London, EC1A 2BN

 

Founded in 2000, Unchained Restaurants Ltd has its registered office in City Of London, it has a status of "Dissolved". Unchained Restaurants Ltd has no directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 April 2017
DISS16(SOAS) - N/A 19 July 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AR01 - Annual Return 21 March 2016
MR04 - N/A 05 February 2016
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 04 March 2015
AD01 - Change of registered office address 02 February 2015
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 05 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 March 2012
CH04 - Change of particulars for corporate secretary 05 March 2012
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 03 March 2010
CH04 - Change of particulars for corporate secretary 03 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 March 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 03 March 2008
288c - Notice of change of directors or secretaries or in their particulars 03 March 2008
363a - Annual Return 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
AA - Annual Accounts 08 November 2007
395 - Particulars of a mortgage or charge 05 May 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 09 October 2006
AA - Annual Accounts 18 April 2006
AA - Annual Accounts 03 May 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 20 April 2004
287 - Change in situation or address of Registered Office 20 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
395 - Particulars of a mortgage or charge 08 August 2003
CERTNM - Change of name certificate 01 August 2003
AA - Annual Accounts 07 April 2003
363s - Annual Return 17 February 2003
363s - Annual Return 14 February 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 15 February 2001
225 - Change of Accounting Reference Date 12 May 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
287 - Change in situation or address of Registered Office 17 March 2000
RESOLUTIONS - N/A 07 March 2000
MEM/ARTS - N/A 07 March 2000
CERTNM - Change of name certificate 02 March 2000
NEWINC - New incorporation documents 10 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 01 May 2007 Fully Satisfied

N/A

Lease 31 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.