- Company Overview for RESTO MANAGEMENT LIMITED (11181803)
- Filing history for RESTO MANAGEMENT LIMITED (11181803)
- People for RESTO MANAGEMENT LIMITED (11181803)
- More for RESTO MANAGEMENT LIMITED (11181803)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2019 | AD01 | Registered office address changed from 6 Manson Mews London SW7 5AF England to 28 Westbourne Terrace London W2 3UP on 15 August 2019 | |
04 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
23 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2018 | TM01 | Termination of appointment of Dhananjaya Sanath Senanayake as a director on 10 December 2018 | |
10 Dec 2018 | AP01 | Appointment of Mr Thunhatorn Sorasartprecha as a director on 10 December 2018 | |
15 Nov 2018 | TM01 | Termination of appointment of Thunhatorn Sorasartprecha as a director on 14 November 2018 | |
14 Nov 2018 | AP01 | Appointment of Mr Dhananjaya Sanath Senanayake as a director on 13 November 2018 | |
16 Jul 2018 | AD01 | Registered office address changed from 142 Balls Pond Road London N1 4AD United Kingdom to 6 Manson Mews London SW7 5AF on 16 July 2018 | |
01 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-01
|