This company is commonly known as Arisen Chef Ltd. The company was founded 24 years ago and was given the registration number 03929836. The firm's registered office is in ST ALBANS. You can find them at Frp Advisory Llp 4, Beaconsfield Road, St Albans, Hertfordshire. This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | ARISEN CHEF LTD |
---|---|---|
Company Number | : | 03929836 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 February 2000 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Frp Advisory Llp 4, Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Frp Advisory Llp 4, Beaconsfield Road, St Albans, AL1 3RD | Secretary | 21 February 2000 | Active |
Frp Advisory Llp 4, Beaconsfield Road, St Albans, AL1 3RD | Director | 21 February 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 21 February 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 21 February 2000 | Active |
Mr Michael Garo Ghazarian | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Address | : | Frp Advisory Llp 4, Beaconsfield Road, St Albans, AL1 3RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-01-15 | Restoration | Restoration order of court. | Download |
2022-12-06 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-06 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-02-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-16 | Address | Change registered office address company with date old address new address. | Download |
2020-01-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-08 | Resolution | Resolution. | Download |
2020-01-08 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-09-30 | Accounts | Accounts with accounts type full. | Download |
2019-05-17 | Officers | Change person director company with change date. | Download |
2019-05-17 | Officers | Change person secretary company with change date. | Download |
2019-05-17 | Address | Change registered office address company with date old address new address. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type full. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-26 | Accounts | Accounts with accounts type full. | Download |
2017-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-02 | Accounts | Accounts with accounts type full. | Download |
2016-02-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-15 | Capital | Capital variation of rights attached to shares. | Download |
2015-10-15 | Capital | Capital name of class of shares. | Download |
2015-10-15 | Resolution | Resolution. | Download |
2015-08-27 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.