Advanced company searchLink opens in new window

RESTAURANT NINETY TWO LIMITED

Company number 09816854

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)
25 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2020 DS01 Application to strike the company off the register
28 Jul 2020 TM01 Termination of appointment of Michael Carr as a director on 9 October 2019
18 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
09 Oct 2019 PSC01 Notification of Oliver Carr as a person with significant control on 1 May 2017
07 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
03 Apr 2019 CS01 Confirmation statement made on 8 October 2018 with updates
13 Feb 2019 AA01 Previous accounting period extended from 31 October 2018 to 31 January 2019
09 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with updates
09 Oct 2018 PSC07 Cessation of Michael Carr as a person with significant control on 1 May 2017
21 Sep 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 May 2017
  • GBP 300,000
27 Jul 2018 RP04CS01 Second filing of Confirmation Statement dated 07/10/2017
13 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
15 Jun 2018 SH01 Statement of capital following an allotment of shares on 1 May 2018
  • GBP 300,000
  • ANNOTATION Clarification a second filed SH01 was registered on 21/09/2018.
10 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 27/07/2018.
05 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
11 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
23 Aug 2016 AP01 Appointment of Mr. Michael Carr as a director on 12 November 2015
22 Feb 2016 SH01 Statement of capital following an allotment of shares on 8 October 2015
  • GBP 100
08 Oct 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-08
  • GBP 1