Advanced company searchLink opens in new window

HARRY RAMSDEN'S (RESTAURANT) LIMITED

Company number 00252628

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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