RESTAURANT PROJECTS LTD

403 Charlotte House Queens Dock Business Centre 403 Charlotte House Queens Dock Business Centre, Liverpool, L1 0BG, England
StatusACTIVE
Company No.12355412
CategoryPrivate Limited Company
Incorporated09 Dec 2019
Age4 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

RESTAURANT PROJECTS LTD is an active private limited company with number 12355412. It was incorporated 4 years, 5 months, 27 days ago, on 09 December 2019. The company address is 403 Charlotte House Queens Dock Business Centre 403 Charlotte House Queens Dock Business Centre, Liverpool, L1 0BG, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2023

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-08

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2021

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2021

Action Date: 14 Nov 2021

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 403 Charlotte House Queens Dock Business Centre 67-83 Norfolk Street Liverpool L1 0BG

Change date: 2021-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2021

Action Date: 14 Nov 2021

Category: Address

Type: AD01

New address: 20-22 Wenlock Road London N1 7GU

Old address: 403 Charlotte House Queens Dock Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG England

Change date: 2021-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2021

Action Date: 14 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-14

Old address: 404 Charlotte House Queens Dock Business Centre 67-83 Norfolk Street Liverpool L1 0BG England

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-01

Officer name: Steve Hamblin

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2021

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-08

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-02

Psc name: Steve Hamblin

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-02

Psc name: Chris Hamblin

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-01

Psc name: Steve Hamblin

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-01

Psc name: Chris Hamblin

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-06

Psc name: Mr Chris Hamblin

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steve Hamblin

Change date: 2020-10-06

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chris Hamblin

Change date: 2020-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Address

Type: AD01

New address: 404 Charlotte House Queens Dock Business Centre 67-83 Norfolk Street Liverpool L1 0BG

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2020-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Aron Hamblin

Termination date: 2020-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Hamblin

Appointment date: 2020-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-01

Officer name: Mr Steven Aron Hamblin

Documents

View document PDF

Incorporation company

Date: 09 Dec 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVE RILEY RAIL SERVICES LTD

26 LEIGH ROAD,EASTLEIGH,SO50 9DT

Number:08839188
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JACARDY LIMITED

13 WEST STREET,EXETER,EX1 1BB

Number:09706323
Status:ACTIVE
Category:Private Limited Company

LEDBOROUGH CONSULTING LIMITED

MAGPIE COTTAGE SINGLE HILL,BATH,BA2 8LZ

Number:09638890
Status:ACTIVE
Category:Private Limited Company

M PARKER CONSULTING LTD

2 HASLEMERE COTTAGES THE STREET,NEAR SEVENOAKS,TN15 0QG

Number:10511488
Status:ACTIVE
Category:Private Limited Company

PREBINVEST LTD

107 HARE LANE,CLAYGATE,KT10 0QX

Number:08240166
Status:ACTIVE
Category:Private Limited Company

STRATTON EDUCATION TRUST

STRATTON EDUCATION TRUST,BIGGLESWADE,SG18 8JB

Number:07798627
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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