Advanced company searchLink opens in new window

THE FOOTMAN'S REST LIMITED

Company number 08124713

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 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2019 AD01 Registered office address changed from 2 Ilkeston Road Nottingham NG7 3GD to 6a Park Heights the Ropewalk Nottingham NG1 5DT on 25 February 2019
13 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
01 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with updates
11 May 2017 AA Total exemption full accounts made up to 31 December 2016
09 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
20 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jan 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
17 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
27 Jan 2015 AA01 Previous accounting period extended from 30 June 2014 to 31 December 2014
25 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
25 Jul 2014 AP01 Appointment of Mr Steven Scott Kaye as a director on 1 June 2014
26 May 2014 MR01 Registration of charge 081247130001
06 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
21 Feb 2014 AD01 Registered office address changed from 81 Elvaston Road Nottingham NG8 1JS United Kingdom on 21 February 2014
25 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
29 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted