RESTAURANT RATING-LDN LIMITED

13 John Princes Street 13 John Princes Street, London, W1G 0JR, United Kingdom
StatusDISSOLVED
Company No.09245740
CategoryPrivate Limited Company
Incorporated02 Oct 2014
Age9 years, 7 months, 30 days
JurisdictionEngland Wales
Dissolution17 Oct 2023
Years7 months, 15 days

SUMMARY

RESTAURANT RATING-LDN LIMITED is an dissolved private limited company with number 09245740. It was incorporated 9 years, 7 months, 30 days ago, on 02 October 2014 and it was dissolved 7 months, 15 days ago, on 17 October 2023. The company address is 13 John Princes Street 13 John Princes Street, London, W1G 0JR, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 17 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Notification of a person with significant control

Date: 30 Mar 2021

Action Date: 04 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-04

Psc name: Natalia Ragin

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Mar 2021

Action Date: 04 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-04

Psc name: Restaurant Rating Msk

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Change person director company with change date

Date: 01 May 2020

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-17

Officer name: Mrs Natalia Murashova

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 28 May 2019

Action Date: 31 Oct 2015

Category: Accounts

Type: AAMD

Made up date: 2015-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Address

Type: AD01

New address: 13 John Princes Street 2nd Floor London W1G 0JR

Old address: 13 13 John Princes Street 2nd Floor London W1G 0JR England

Change date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Address

Type: AD01

Old address: 13 John Princes Street London W1G 0JR England

New address: 13 13 John Princes Street 2nd Floor London W1G 0JR

Change date: 2019-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Address

Type: AD01

Old address: 2 Tylea Close the Reddings Cheltenham GL51 6RB England

New address: 13 John Princes Street London W1G 0JR

Change date: 2019-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Address

Type: AD01

New address: 2 Tylea Close the Reddings Cheltenham GL51 6RB

Old address: The Coach House the Burgage Prestbury Cheltenham Gloucestershire GL52 3DN

Change date: 2018-07-19

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mrs Natalia Murashova

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Address

Type: AD01

New address: The Coach House the Burgage Prestbury Cheltenham Gloucestershire GL52 3DN

Change date: 2015-10-14

Old address: C/O Natalia Murashova 4 Elgin Avenue London W9 3QP United Kingdom

Documents

View document PDF

Incorporation company

Date: 02 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSA CONSULTING LIMITED

20 SONNING MEADOWS,READING,RG4 6XB

Number:06469087
Status:ACTIVE
Category:Private Limited Company

ADVANCED LASER, SLIMMING & BEAUTY CLINIC LTD

68 BRIGHTFIELD ROAD,LONDON,SE12 8QF

Number:10363033
Status:ACTIVE
Category:Private Limited Company

BARNCLASS LIMITED

YORK HOUSE,LONDON,W1H 7LX

Number:04435135
Status:ACTIVE
Category:Private Limited Company

KARBORN LIVE LTD

76 ROSEBANK GARDENS NORTH,LONDON,E3 5GB

Number:07139896
Status:ACTIVE
Category:Private Limited Company

NEOLUTION LIMITED

DELTA 606 WELTON ROAD,SWINDON,SN5 7XF

Number:09376022
Status:ACTIVE
Category:Private Limited Company

NORTHCOTE PLUMBING & HEATING LIMITED

25 SANKEY STREET,BURY,BL9 0JE

Number:06265828
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