- Company Overview for FILIMONOV RESTAURANTS LIMITED (11356071)
- Filing history for FILIMONOV RESTAURANTS LIMITED (11356071)
- People for FILIMONOV RESTAURANTS LIMITED (11356071)
- Insolvency for FILIMONOV RESTAURANTS LIMITED (11356071)
- More for FILIMONOV RESTAURANTS LIMITED (11356071)
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
|
|
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
|