Advanced company searchLink opens in new window

TAPAS REVOLUTION LIMITED

Company number 07372912

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)
27 Mar 2024 AD01 Registered office address changed from 161 Station Road Sidcup DA15 7AA England to 46 Vivian Avenue Hendon Central London NW4 3XP on 27 March 2024
27 Mar 2024 600 Appointment of a voluntary liquidator
27 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-14
27 Mar 2024 LIQ02 Statement of affairs
11 Feb 2024 AD01 Registered office address changed from 6 Iris Avenue Bexley DA5 1HH England to 161 Station Road Sidcup DA15 7AA on 11 February 2024
27 Jul 2023 AA Total exemption full accounts made up to 30 October 2022
13 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with updates
13 May 2023 PSC02 Notification of Tapas Bidco Limited as a person with significant control on 6 April 2023
05 May 2023 PSC07 Cessation of Spanish Restaurant Group Limited as a person with significant control on 6 April 2023
04 May 2023 TM02 Termination of appointment of Carole Bloodworth as a secretary on 6 April 2023
04 May 2023 AD01 Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to 6 Iris Avenue Bexley DA5 1HH on 4 May 2023
04 May 2023 MR04 Satisfaction of charge 073729120002 in full
04 May 2023 MR04 Satisfaction of charge 073729120003 in full
23 Mar 2023 TM01 Termination of appointment of Omar Allibhoy Cuende as a director on 26 January 2023
29 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
05 Aug 2022 MR01 Registration of charge 073729120003, created on 28 July 2022
26 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
23 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
15 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
12 Oct 2020 CS01 Confirmation statement made on 10 September 2020 with updates
25 Sep 2020 AA Total exemption full accounts made up to 31 October 2019
10 Sep 2020 PSC02 Notification of Spanish Restaurant Group Limited as a person with significant control on 18 August 2020
10 Sep 2020 PSC07 Cessation of Ibericos Etc. Limited as a person with significant control on 18 August 2020
04 Sep 2020 MR04 Satisfaction of charge 073729120001 in full
21 Aug 2020 MR01 Registration of charge 073729120002, created on 18 August 2020