Advanced company searchLink opens in new window

RESTAURANT AT 5 HERTFORD STREET LIMITED

Company number 07201892

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)
18 Feb 2025 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2025 DS01 Application to strike the company off the register
12 Dec 2024 TM02 Termination of appointment of Bibi Rahima Ally as a secretary on 11 December 2024
01 Oct 2024 AA Accounts for a small company made up to 31 December 2023
08 Jul 2024 PSC07 Cessation of Robin Marcus Birley as a person with significant control on 21 February 2024
08 Jul 2024 PSC02 Notification of 5 Hertford Street (Trading) Limited as a person with significant control on 21 February 2024
18 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with updates
02 Mar 2024 MA Memorandum and Articles of Association
02 Mar 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Feb 2024 SH19 Statement of capital on 26 February 2024
  • GBP 4
26 Feb 2024 SH20 Statement by Directors
26 Feb 2024 CAP-SS Solvency Statement dated 21/02/24
26 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 21/02/2024
  • RES06 ‐ Resolution of reduction in issued share capital
21 Feb 2024 MR04 Satisfaction of charge 1 in full
21 Feb 2024 MR04 Satisfaction of charge 072018920002 in full
22 Dec 2023 SH01 Statement of capital following an allotment of shares on 19 December 2023
  • GBP 67,975.94
30 Nov 2023 AP02 Appointment of Robin Birley Services Limited as a director on 13 November 2023
09 Oct 2023 AA Accounts for a small company made up to 31 December 2022
04 Apr 2023 CS01 Confirmation statement made on 24 March 2023 with updates
07 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jan 2023 SH01 Statement of capital following an allotment of shares on 17 May 2022
  • GBP 67,342.67
29 Dec 2022 AA Accounts for a small company made up to 31 December 2021
22 Dec 2022 MR01 Registration of charge 072018920003, created on 22 December 2022
05 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
17 Dec 2021 AA Accounts for a small company made up to 31 December 2020