Advanced company searchLink opens in new window

OBR RESTAURANTS LIMITED

Company number 01938662

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 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-27
19 Aug 2020 AP01 Appointment of Mr Kenneth Alan Tointon as a director on 5 June 2020
12 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
30 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
17 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
20 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
31 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
31 Dec 2017 CS01 Confirmation statement made on 31 December 2017 with no updates
17 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
28 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
11 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
28 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
08 Jun 2015 TM01 Termination of appointment of Brian Melville Winrow-Campbell Clivaz as a director on 31 March 2015
14 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-14
  • GBP 2
31 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
01 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-01
  • GBP 2
01 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
04 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
04 Jan 2013 TM01 Termination of appointment of Nitesh Shah as a director
04 Jan 2013 AP01 Appointment of Mr Vijay Kumar Malde as a director
04 Jan 2013 TM01 Termination of appointment of Richard Shepherd as a director
27 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
06 Nov 2012 AD01 Registered office address changed from Administration Department Langan's Brasserie Stratton Street Piccadilly London W1J 8LB England on 6 November 2012