Advanced company searchLink opens in new window

RESTORATION HACKNEY LIMITED

Company number 08964022

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)
01 Jul 2020 PSC04 Change of details for Mr Edward Alfred James Clothier as a person with significant control on 1 July 2020
01 Jul 2020 PSC04 Change of details for Mr James Paul Gerrard as a person with significant control on 1 July 2020
01 Jul 2020 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2020 AA Total exemption full accounts made up to 31 March 2019
13 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2019 AA Total exemption full accounts made up to 31 March 2018
01 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
14 Nov 2018 MR01 Registration of charge 089640220010, created on 1 November 2018
07 Aug 2018 MR04 Satisfaction of charge 089640220003 in full
05 Jun 2018 AA Total exemption full accounts made up to 31 March 2017
29 Mar 2018 PSC01 Notification of James Paul Gerrard as a person with significant control on 6 April 2016
29 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
07 Dec 2017 AD01 Registered office address changed from 81 Rivington Street London EC2A 3AY to 160 Brick Lane London Greater London E1 6RU on 7 December 2017
27 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
22 Mar 2017 CH01 Director's details changed for Mr Edward Alfred James Clothier on 26 January 2017
09 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
05 May 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
04 May 2016 MR01 Registration of charge 089640220009, created on 18 April 2016
22 Apr 2016 MR01 Registration of charge 089640220008, created on 18 April 2016
22 Apr 2016 MR01 Registration of charge 089640220007, created on 18 April 2016
15 Apr 2016 MR04 Satisfaction of charge 089640220001 in full
15 Apr 2016 MR04 Satisfaction of charge 089640220002 in full
01 Dec 2015 CH01 Director's details changed for Mr Edward Alfred James Clothier on 13 November 2015
13 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015