Chucs Bar & Grill Limited

DataGardener
live
Micro

Chucs Bar & Grill Limited

08560314Private Limited With Share Capital

Stratton House, 5 Stratton Street, London, W1J8LA
Incorporated

07/06/2013

Company Age

12 years

Directors

3

Employees

3

SIC Code

56101

Risk

moderate risk

Company Overview

Registration, classification & business activity

Chucs Bar & Grill Limited (08560314) is a private limited with share capital incorporated on 07/06/2013 (12 years old) and registered in london, W1J8LA. The company operates under SIC code 56101 - licenced restaurants.

Private Limited With Share Capital
SIC: 56101
Micro
Incorporated 07/06/2013
W1J8LA
3 employees

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Employees

3

Directors

10

Shareholders

1

CCJs

Board of Directors

3

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

88
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-06-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-05-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-06-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:21-06-2022
Gazette Notice Compulsory
Category:Gazette
Date:31-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2020
Second Filing Capital Allotment Shares
Category:Capital
Date:23-01-2020
Resolution
Category:Resolution
Date:16-01-2020
Capital Allotment Shares
Category:Capital
Date:10-01-2020
Capital Allotment Shares
Category:Capital
Date:09-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2019
Capital Allotment Shares
Category:Capital
Date:13-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-08-2019
Capital Allotment Shares
Category:Capital
Date:12-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-06-2019
Gazette Notice Compulsory
Category:Gazette
Date:04-06-2019
Resolution
Category:Resolution
Date:12-04-2019
Capital Allotment Shares
Category:Capital
Date:03-04-2019
Capital Allotment Shares
Category:Capital
Date:02-04-2019
Memorandum Articles
Category:Incorporation
Date:13-11-2018
Resolution
Category:Resolution
Date:13-11-2018
Capital Allotment Shares
Category:Capital
Date:08-11-2018
Capital Allotment Shares
Category:Capital
Date:08-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-11-2018
Capital Allotment Shares
Category:Capital
Date:07-11-2018
Legacy
Category:Miscellaneous
Date:24-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-06-2018
Capital Allotment Shares
Category:Capital
Date:17-05-2018
Capital Allotment Shares
Category:Capital
Date:25-04-2018
Resolution
Category:Resolution
Date:23-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-02-2016
Capital Allotment Shares
Category:Capital
Date:13-02-2016
Capital Allotment Shares
Category:Capital
Date:13-01-2016
Resolution
Category:Resolution
Date:13-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-05-2015
Capital Allotment Shares
Category:Capital
Date:14-04-2015
Capital Allotment Shares
Category:Capital
Date:14-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-12-2014
Capital Allotment Shares
Category:Capital
Date:14-08-2014
Capital Allotment Shares
Category:Capital
Date:14-08-2014
Capital Allotment Shares
Category:Capital
Date:14-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-06-2014
Capital Allotment Shares
Category:Capital
Date:13-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:27-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:27-11-2013
Termination Director Company With Name
Category:Officers
Date:19-11-2013
Capital Alter Shares Subdivision
Category:Capital
Date:14-11-2013
Capital Allotment Shares
Category:Capital
Date:14-11-2013
Capital Name Of Class Of Shares
Category:Capital
Date:14-11-2013
Resolution
Category:Resolution
Date:14-11-2013
Incorporation Company
Category:Incorporation
Date:07-06-2013

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2026
Filing Date16/09/2024
Latest Accounts30/06/2024

Trading Addresses

Stratton House, 5 Stratton Street, London, W1J 8La, W1J8LARegistered

Contact

chucsrestaurants.com
Stratton House, 5 Stratton Street, London, W1J8LA