- Company Overview for HARRY RAMSDEN'S (RESTAURANT) LIMITED (00252628)
- Filing history for HARRY RAMSDEN'S (RESTAURANT) LIMITED (00252628)
- People for HARRY RAMSDEN'S (RESTAURANT) LIMITED (00252628)
- Charges for HARRY RAMSDEN'S (RESTAURANT) LIMITED (00252628)
- More for HARRY RAMSDEN'S (RESTAURANT) LIMITED (00252628)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Sep 2020 | DS01 | Application to strike the company off the register | |
01 Apr 2020 | PSC05 | Change of details for Harry Ramsden's Limited as a person with significant control on 1 April 2020 | |
01 Apr 2020 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 002526280009 | |
03 Feb 2020 | MR01 | Registration of charge 002526280009, created on 27 January 2020 | |
23 Dec 2019 | CH01 | Director's details changed for Mr James Andrew Derrik Low on 23 December 2019 | |
18 Nov 2019 | PSC05 | Change of details for Harry Ramsden's Limited as a person with significant control on 23 August 2019 | |
05 Oct 2019 | AA | Total exemption full accounts made up to 30 December 2018 | |
06 Sep 2019 | AP03 | Appointment of Ms Lorraine Olga Mills as a secretary on 23 August 2019 | |
06 Sep 2019 | TM01 | Termination of appointment of Thomas Edward Crowley as a director on 23 August 2019 | |
06 Sep 2019 | TM01 | Termination of appointment of Simon Nicholas D'cruz as a director on 23 August 2019 | |
06 Sep 2019 | AP01 | Appointment of Mr James Andrew Derrik Low as a director on 23 August 2019 | |
06 Sep 2019 | AD01 | Registered office address changed from 1st Floor (North), Chancery House 53-64 Chancery Lane London WC2A 1QS England to Chapter House 33 London Road Reigate Surrey RH2 9HZ on 6 September 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
30 Aug 2019 | MR04 | Satisfaction of charge 8 in full | |
18 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
17 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
30 Jan 2018 | TM01 | Termination of appointment of William James Franklin as a director on 19 January 2018 | |
17 Jan 2018 | AP01 | Appointment of Mr Simon Nicholas D’Cruz as a director on 4 January 2018 | |
10 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
15 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
07 Apr 2017 | AD01 | Registered office address changed from 5-9 Quality House Quality Court London WC2A 1HP to 1st Floor (North), Chancery House 53-64 Chancery Lane London WC2A 1QS on 7 April 2017 | |
21 Dec 2016 | TM01 | Termination of appointment of Joaquim Rocha Teixeira as a director on 16 December 2016 | |
20 Dec 2016 | AP01 | Appointment of Mr William James Franklin as a director on 16 December 2016 |