Advanced company searchLink opens in new window

BISTROT DELUXE (HOLDINGS) LIMITED

Company number 13013405

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)
06 Nov 2024 LIQ01 Declaration of solvency
06 Nov 2024 AD01 Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 6 November 2024
06 Nov 2024 600 Appointment of a voluntary liquidator
06 Nov 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-10-23
17 Oct 2024 PSC01 Notification of Jeffrey Francis Charles Galvin as a person with significant control on 16 October 2024
17 Oct 2024 PSC01 Notification of Christopher John Galvin as a person with significant control on 25 November 2020
08 Aug 2024 CH03 Secretary's details changed for Carole Bloodworth on 5 August 2024
26 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
17 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
10 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
07 Dec 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
04 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
25 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with updates
18 Feb 2021 AA01 Current accounting period extended from 30 November 2021 to 31 December 2021
01 Feb 2021 AP03 Appointment of Carole Bloodworth as a secretary on 30 November 2020
01 Feb 2021 AP01 Appointment of Mr Jeffrey Francis Charles Galvin as a director on 30 November 2020
01 Feb 2021 AP01 Appointment of Christopher John Galvin as a director on 30 November 2020
16 Dec 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share exchange agreement 25/11/2020
07 Dec 2020 PSC04 Change of details for Mr Kenneth James Sanker as a person with significant control on 25 November 2020
07 Dec 2020 SH01 Statement of capital following an allotment of shares on 25 November 2020
  • GBP 100
15 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-12
12 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-12
  • GBP 1