Advanced company searchLink opens in new window

RESTORATIONEXPERTS LTD

Company number 12067569

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)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
07 Nov 2021 DS01 Application to strike the company off the register
02 Sep 2020 AA Accounts for a dormant company made up to 30 June 2020
02 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
11 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with updates
21 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-20
20 Jul 2020 PSC01 Notification of Pawel Kaniuk as a person with significant control on 20 July 2020
20 Jul 2020 AP01 Appointment of Mr Pawel Lukasz Kaniuk as a director on 20 July 2020
20 Jul 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 20 July 2020
20 Jul 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 20 July 2020
20 Jul 2020 AP03 Appointment of Mr Pawel Kaniuk as a secretary on 20 July 2020
20 Jul 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Apt 1104 1 st Gabriel Walk London SE1 6FB on 20 July 2020
20 Jul 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 20 July 2020
14 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with updates
14 Jul 2020 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 9 July 2020
14 Jul 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 9 July 2020
14 Jul 2020 AP01 Appointment of Mr Bryan Thornton as a director on 9 July 2020
09 Jul 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 July 2020
01 Jul 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 1 July 2020
01 Jul 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 1 July 2020
01 Jul 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 1 July 2020
25 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-25
  • GBP 1