-
IRG (OLD) WWR LIMITED - Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
Company Information
- Company registration number
- 09696503
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Gladstone House
- 77-79 High Street
- Egham
- Surrey
- TW20 9HY Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY UK
Management
- Managing Directors
- DHALIWAL, Tarsem Singh
- EWEN, Richard David
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-07-21
- Age Of Company 2015-07-21 9 years
- SIC/NACE
- 56101
Ownership
- Beneficial Owners
- -
- -
- -
- -
- Individual Restaurants Group Limited
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- GINO D'ACAMPO WORLDWIDE RESTAURANTS LIMITED
- Filing of Accounts
- Due Date: 2021-12-30
- Last Date: 2020-03-30
- Annual Return
- Due Date: 2023-04-24
- Last Date: 2022-04-10
-
IRG (OLD) WWR LIMITED Company Description
- IRG (OLD) WWR LIMITED is a ltd registered in United Kingdom with the Company reg no 09696503. Its current trading status is "live". It was registered 2015-07-21. It was previously called GINO D'ACAMPO WORLDWIDE RESTAURANTS LIMITED. It has declared SIC or NACE codes as "56101". It has 2 directors The latest accounts are filed up to 2020-03-30.It can be contacted at Gladstone House .
Get IRG (OLD) WWR LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Irg (Old) Wwr Limited - Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
- 2015-07-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for IRG (OLD) WWR 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 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-06-18) - LIQ03
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-06-22) - LIQ03
-
liquidation-voluntary-statement-of-affairs (2023-06-19) - LIQ02
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-12-08) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-11-24) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-07-27) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2022-07-27) - 600
-
liquidation-compulsory-removal-of-liquidator-by-creditors (2022-07-25) - LIQ07
-
change-registered-office-address-company-with-date-old-address-new-address (2022-04-21) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2022-04-21) - 600
-
resolution (2022-04-21) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2022-04-11) - CS01
-
appoint-person-director-company-with-name-date (2022-03-21) - AP01
-
certificate-change-of-name-company (2022-01-18) - CERTNM
-
mortgage-satisfy-charge-full (2022-01-11) - MR04
-
liquidation-voluntary-declaration-of-solvency (2022-04-21) - LIQ01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-05-14) - CS01
-
accounts-with-accounts-type-full (2021-06-10) - AA
-
appoint-person-director-company-with-name-date (2021-10-07) - AP01
-
termination-director-company-with-name-termination-date (2021-10-07) - TM01
-
mortgage-satisfy-charge-full (2021-12-31) - MR04
-
termination-director-company-with-name-termination-date (2021-12-15) - TM01
-
mortgage-satisfy-charge-full (2021-10-27) - MR04
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-12) - MR01
-
appoint-person-director-company-with-name-date (2020-05-05) - AP01
-
termination-director-company-with-name-termination-date (2020-03-03) - TM01
-
termination-director-company-with-name-termination-date (2020-09-17) - TM01
-
appoint-person-director-company-with-name-date (2020-09-16) - AP01
-
accounts-with-accounts-type-full (2020-10-12) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-11-27) - AD01
-
confirmation-statement-with-updates (2020-05-20) - CS01
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-shortened (2019-12-23) - AA01
-
cessation-of-a-person-with-significant-control (2019-10-31) - PSC07
-
notification-of-a-person-with-significant-control (2019-10-31) - PSC02
-
resolution (2019-10-29) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-03) - MR01
-
confirmation-statement-with-no-updates (2019-04-29) - CS01
-
accounts-with-accounts-type-full (2019-01-03) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-04-16) - CS01
-
change-account-reference-date-company-current-shortened (2018-03-09) - AA01
-
accounts-with-accounts-type-full (2018-05-04) - AA
keyboard_arrow_right 2017
-
cessation-of-a-person-with-significant-control (2017-11-09) - PSC07
-
notification-of-a-person-with-significant-control (2017-11-09) - PSC01
-
confirmation-statement-with-updates (2017-04-13) - CS01
-
accounts-with-accounts-type-dormant (2017-04-12) - AA
-
capital-allotment-shares (2017-01-06) - SH01
keyboard_arrow_right 2016
-
capital-alter-shares-subdivision (2016-12-07) - SH02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-23) - MR01
-
appoint-person-director-company-with-name-date (2016-11-14) - AP01
-
confirmation-statement-with-updates (2016-08-04) - CS01
keyboard_arrow_right 2015
-
incorporation-company (2015-07-21) - NEWINC