Advanced company searchLink opens in new window

RUSSELL PARK BRASSERIE LIMITED

Company number 07494300

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)
31 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2013 DS01 Application to strike the company off the register
22 May 2013 DISS40 Compulsory strike-off action has been discontinued
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
20 May 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
Statement of capital on 2013-05-20
  • GBP 10,000
07 May 2012 TM01 Termination of appointment of Marc Jonathan Frost as a director on 30 April 2012
07 May 2012 TM02 Termination of appointment of Marc Frost as a secretary on 17 March 2012
24 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
25 Mar 2012 AA Accounts for a dormant company made up to 31 January 2012
05 Mar 2012 TM01 Termination of appointment of Marc Jonathan Frost as a director on 5 March 2012
05 Mar 2012 TM01 Termination of appointment of Gary Vincent Mccarthy as a director on 5 March 2012
05 Mar 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
05 Mar 2012 AP01 Appointment of Mr Marc Jonathan Frost as a director on 2 March 2012
05 Mar 2012 CH01 Director's details changed for Gary Vincent Mccarthy on 2 March 2012
04 Mar 2012 TM01 Termination of appointment of Julia Anne Smith as a director on 2 March 2012
04 Mar 2012 CH01 Director's details changed for Mr Trevor Francis Smith on 2 March 2012
13 Feb 2012 CERTNM Company name changed mccarthy's riverside LIMITED\certificate issued on 13/02/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-10
12 Feb 2012 AP03 Appointment of Mr Marc Frost as a secretary on 10 February 2012
12 Feb 2012 AD01 Registered office address changed from 2nd Floor 16 st Cuthberts Street Bedford Bedfordshire MK40 3JG United Kingdom on 12 February 2012
12 Feb 2012 AP01 Appointment of Mr Marc Frost as a director on 10 February 2012
15 Feb 2011 AP01 Appointment of Mr Trevor Francis Smith as a director
17 Jan 2011 NEWINC Incorporation