Advanced company searchLink opens in new window

FILIMONOV RESTAURANTS LIMITED

Company number 11356071

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)
10 May 2024 LIQ03 Liquidators' statement of receipts and payments to 27 February 2024
21 Mar 2023 LIQ02 Statement of affairs
17 Mar 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
10 Mar 2023 600 Appointment of a voluntary liquidator
10 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-28
10 Mar 2023 AD01 Registered office address changed from 18 & 20 Rupert Street London W1D 6DF England to 3 Field Court Gray's Inn London WC1R 5EF on 10 March 2023
15 Aug 2022 PSC01 Notification of Alireza Cheraghi as a person with significant control on 1 June 2022
15 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with updates
26 May 2022 PSC04 Change of details for Mr Dmitry Filimonov as a person with significant control on 25 May 2022
11 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
16 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
02 Mar 2022 PSC04 Change of details for Mr Dmitry Filimonov as a person with significant control on 22 February 2022
02 Mar 2022 CH01 Director's details changed for Mr Dmitry Filimonov on 23 February 2022
01 Oct 2021 AP01 Appointment of Mr Andrew Harwood as a director on 1 October 2021
13 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
11 May 2021 AA Total exemption full accounts made up to 30 June 2020
11 Mar 2021 AD01 Registered office address changed from Bede House 3 Belmont Business Park Durham DH1 1TW England to 18 & 20 Rupert Street London W1D 6DF on 11 March 2021
13 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
11 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
04 Oct 2019 AD01 Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY England to Bede House 3 Belmont Business Park Durham DH1 1TW on 4 October 2019
11 Jul 2019 AA01 Previous accounting period extended from 31 May 2019 to 30 June 2019
16 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
11 Jan 2019 AD01 Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 11 January 2019
11 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-11
  • GBP 1