Advanced company searchLink opens in new window

RESTAURANTS PLUS LIMITED

Company number 06694095

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)
15 Jul 2024 AD01 Registered office address changed from Suite 500 Unit 2a, 94 Wycliffe Road Northampton Northamptonshire NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 15 July 2024
02 Jul 2024 AD01 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ to Suite 500 Unit 2a, 94 Wycliffe Road Northampton Northamptonshire NN1 5JF on 2 July 2024
11 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 28 December 2023
21 Sep 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
09 Jan 2023 AD01 Registered office address changed from Suite 9B Turner Business Centre Greengate Middleton Manchester M24 1RU England to 3rd Floor Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ on 9 January 2023
09 Jan 2023 LIQ02 Statement of affairs
09 Jan 2023 600 Appointment of a voluntary liquidator
09 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-29
29 Sep 2022 CS01 Confirmation statement made on 29 September 2022 with updates
29 Sep 2022 TM01 Termination of appointment of Jack Frederick Arthur Seymour as a director on 27 September 2022
29 Sep 2022 TM01 Termination of appointment of Ian Michael Gargett as a director on 27 September 2022
29 Sep 2022 TM01 Termination of appointment of Alexander Scott Campbell as a director on 27 September 2022
29 Sep 2022 AP01 Appointment of Mr Sebastian Arndgen as a director on 27 September 2022
29 Sep 2022 PSC07 Cessation of Gcs Corporate Ltd as a person with significant control on 27 September 2022
29 Sep 2022 PSC02 Notification of Bluerebell Ltd as a person with significant control on 27 September 2022
28 Sep 2022 AD01 Registered office address changed from Parkway House Hambrook Lane Stoke Gifford Bristol BS34 8QB England to Suite 9B Turner Business Centre Greengate Middleton Manchester M24 1RU on 28 September 2022
26 Sep 2022 AA01 Previous accounting period extended from 31 January 2022 to 31 July 2022
14 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with updates
10 Feb 2022 PSC07 Cessation of Daniel Shirmard Bekhradnia as a person with significant control on 1 February 2022
08 Feb 2022 AD01 Registered office address changed from 58 Lonsdale Road Oxford OX2 7EP United Kingdom to Parkway House Hambrook Lane Stoke Gifford Bristol BS34 8QB on 8 February 2022
08 Feb 2022 PSC02 Notification of Gcs Corporate Ltd as a person with significant control on 1 February 2022
08 Feb 2022 TM01 Termination of appointment of Bahram Bekhradnia as a director on 1 February 2022
08 Feb 2022 TM01 Termination of appointment of Daniel Shirmard Bekhradnia as a director on 1 February 2022
08 Feb 2022 TM02 Termination of appointment of Daniel Shirmard Bekhradnia as a secretary on 1 February 2022
08 Feb 2022 AP01 Appointment of Mr Alexander Scott Campbell as a director on 1 February 2022