Advanced company searchLink opens in new window

SANO RESTAURANTS LIMITED

Company number 09942241

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)
12 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 6 June 2022
08 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 6 June 2020
23 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 6 June 2021
10 Sep 2019 LIQ10 Removal of liquidator by court order
26 Jun 2019 AD01 Registered office address changed from 7 Bell Yard London London WC2A 2JR United Kingdom to F a Simms & Partners Limited Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 26 June 2019
25 Jun 2019 LIQ02 Statement of affairs
25 Jun 2019 600 Appointment of a voluntary liquidator
25 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-07
20 May 2019 PSC07 Cessation of Doug Richards as a person with significant control on 14 April 2019
17 May 2019 PSC05 Change of details for Sano Holdings Limited as a person with significant control on 17 May 2019
17 May 2019 PSC04 Change of details for Mr Doug Richards as a person with significant control on 17 May 2019
17 May 2019 AD01 Registered office address changed from 52-54 Grays Inn Road London London WC1X 8LT United Kingdom to 7 Bell Yard London London WC2A 2JR on 17 May 2019
17 May 2019 CH01 Director's details changed for Mr Doug Richards on 17 May 2019
17 May 2019 CH01 Director's details changed for Mrs Heather Richards on 17 May 2019
13 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with updates
26 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with updates
26 Apr 2018 PSC01 Notification of Doug Richards as a person with significant control on 26 April 2018
26 Apr 2018 TM01 Termination of appointment of Dale James Pinnock as a director on 10 April 2018
01 Apr 2018 AD01 Registered office address changed from 11-13 Charlotte Street London W1T 1RH to 52-54 Grays Inn Road London London WC1X8LT on 1 April 2018
26 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
15 Dec 2017 AD01 Registered office address changed from 11-13 Charlotte Street Charlotte Street London W1T 1RH England to 11-13 Charlotte Street London W1T 1RH on 15 December 2017
22 Nov 2017 AD01 Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 11-13 Charlotte Street Charlotte Street London W1T 1RH on 22 November 2017
20 Oct 2017 AA Total exemption full accounts made up to 31 December 2016