Advanced company searchLink opens in new window

STORMFIELD RESTAURANT GROUP LIMITED

Company number 07875099

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)
04 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2019 SOAS(A) Voluntary strike-off action has been suspended
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2019 DS01 Application to strike the company off the register
11 Jan 2019 MR04 Satisfaction of charge 078750990001 in full
01 May 2018 CS01 Confirmation statement made on 27 November 2017 with no updates
31 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
16 Mar 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 31 March 2017
30 Jan 2017 MR01 Registration of charge 078750990001, created on 30 January 2017
05 Jan 2017 CS01 Confirmation statement made on 27 November 2016 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Nov 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
22 Oct 2015 AD01 Registered office address changed from C/O Castle Ryce the Clock House, 87 Paines Lane Pinner Middlesex HA5 3BY to C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA on 22 October 2015
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
05 Jan 2015 CH01 Director's details changed for Sunny Gill on 27 November 2014
05 Jan 2015 CH01 Director's details changed for Kulvinder Singh Babbra on 27 November 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
28 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Nov 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
26 Oct 2012 CH01 Director's details changed for Vince Babbra on 26 October 2012