INNOVATIVE RESTAURANT CONCEPTS LTD

14 John Dalton Street, Manchester, M2 6JR, England
StatusDISSOLVED
Company No.08092199
CategoryPrivate Limited Company
Incorporated01 Jun 2012
Age11 years, 11 months, 21 days
JurisdictionEngland Wales
Dissolution06 Apr 2021
Years3 years, 1 month, 16 days

SUMMARY

INNOVATIVE RESTAURANT CONCEPTS LTD is an dissolved private limited company with number 08092199. It was incorporated 11 years, 11 months, 21 days ago, on 01 June 2012 and it was dissolved 3 years, 1 month, 16 days ago, on 06 April 2021. The company address is 14 John Dalton Street, Manchester, M2 6JR, England.



Company Fillings

Gazette dissolved compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-28

Officer name: Vernon James Lord

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2016

Action Date: 22 Apr 2016

Category: Address

Type: AD01

Old address: 40-43 Fleet Street London EC4Y 1BT

New address: 14 John Dalton Street Manchester M2 6JR

Change date: 2016-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vernon James Lord

Appointment date: 2016-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derick Charles Martin

Termination date: 2016-04-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Mackay

Termination date: 2015-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jun 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Capital allotment shares

Date: 11 Jun 2014

Action Date: 29 May 2014

Category: Capital

Type: SH01

Date: 2014-05-29

Capital : 150 GBP

Documents

View document PDF

Resolution

Date: 11 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsary

Date: 03 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2014

Action Date: 17 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-17

Capital : 100.00 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 23 Jan 2014

Action Date: 17 Jan 2014

Category: Capital

Type: SH02

Date: 2014-01-17

Documents

View document PDF

Resolution

Date: 23 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA01

New date: 2013-05-31

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Sep 2013

Action Date: 24 Sep 2013

Category: Address

Type: AD01

Old address: Phoenix House Pyrford Road West Byfleet KT14 6RA United Kingdom

Change date: 2013-09-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. David Mackay

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Gennaro D'acampo

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Derick Charles Martin

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Documents

View document PDF

Incorporation company

Date: 01 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A V BIRCH (HOLDINGS) LIMITED

ALDENHAM BUSINESS PARK MUCKLEY CROSS,BRIDGNORTH,WV16 4RR

Number:09279786
Status:ACTIVE
Category:Private Limited Company

HEALTHY HOST LIMITED

10 SARUM HILL,BASINGSTOKE,RG21 8SR

Number:10403777
Status:ACTIVE
Category:Private Limited Company

LEE ON BUSINESS CONSULTING LTD.

3 BULL YARD, GREYFRIARS WALK 3 BULL YARD,COVENTRY,CV1 1LH

Number:08857217
Status:ACTIVE
Category:Private Limited Company

LUCY GRIFFITHS LTD

2ND FLOOR,BRIGHTON,BN1 6SB

Number:06872191
Status:ACTIVE
Category:Private Limited Company

PAD SERVICES LIMITED

16 WOODFIELDS,CHESTER,CH3 7AX

Number:03196507
Status:ACTIVE
Category:Private Limited Company

RANETI CARE LTD

24 MANOR ROAD,SWINDON,SN1 4AP

Number:11200880
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source