This company is commonly known as Feast (chester) Ltd. The company was founded 6 years ago and was given the registration number 11310064. The firm's registered office is in CREWE. You can find them at 7-9 Macon Court, , Crewe, Cheshire. This company's SIC code is 56101 - Licensed restaurants.
Name | : | FEAST (CHESTER) LTD |
---|---|---|
Company Number | : | 11310064 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 2018 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7-9 Macon Court, Crewe, Cheshire, CW1 6EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA | Director | 23 September 2019 | Active |
4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA | Director | 11 May 2020 | Active |
7-9, Macon Court, Crewe, England, CW1 6EA | Director | 18 June 2018 | Active |
146 Belvidere Road, Wallasey, United Kingdom, CH45 4PT | Director | 16 April 2018 | Active |
Mr Haralambous Stelios Achilleos | ||
Notified on | : | 31 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Address | : | 4th Floor, Fountain Precinct, Sheffield, S1 2JA |
Nature of control | : |
|
Miss Jade Chantelle Hickey | ||
Notified on | : | 16 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1989 |
Nationality | : | British |
Address | : | 4th Floor, Fountain Precinct, Sheffield, S1 2JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-19 | Address | Change registered office address company with date old address new address. | Download |
2021-07-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-07-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-12 | Resolution | Resolution. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2020-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-12 | Officers | Appoint person director company with name date. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-03 | Officers | Termination director company with name termination date. | Download |
2020-04-03 | Officers | Appoint person director company with name date. | Download |
2019-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-02 | Capital | Capital allotment shares. | Download |
2019-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-11 | Address | Change registered office address company with date old address new address. | Download |
2018-06-21 | Officers | Appoint person director company with name date. | Download |
2018-06-11 | Officers | Termination director company with name termination date. | Download |
2018-04-16 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.