Advanced company searchLink opens in new window

HEMEL RESTAURANT LIMITED

Company number 03694970

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)
16 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2,241
  • ANNOTATION Clarification a second filed AR01 was registered on 09/09/2015.
16 Jan 2015 AD03 Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY
16 Jan 2015 AD02 Register inspection address has been changed to C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY
16 Jan 2015 CH04 Secretary's details changed for Eps Secretaries Limited on 1 January 2015
09 Oct 2014 AD01 Registered office address changed from , Lacon House 84 Theobald's Road, London, WC1X 8RW to Cannon Place 78 Cannon Street London EC4N 6AF on 9 October 2014
11 Sep 2014 AD01 Registered office address changed from , 35 st Johns Road Boxmoor, Hemel Hempstead, Hertfordshire, HP1 1QQ to Cannon Place 78 Cannon Street London EC4N 6AF on 11 September 2014
01 May 2014 TM01 Termination of appointment of Giles Hall as a director
01 May 2014 TM02 Termination of appointment of Giles Hall as a secretary
01 May 2014 AP01 Appointment of Mr Neil Bisset as a director
01 May 2014 AP04 Appointment of Eps Secretaries Limited as a secretary
04 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Feb 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2,241
18 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
27 Jun 2013 AP03 Appointment of Mr Giles Damian Hall as a secretary
27 Jun 2013 TM01 Termination of appointment of Howard Crews as a director
27 Jun 2013 TM02 Termination of appointment of Howard Crews as a secretary
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2013 AP01 Appointment of Mr Giles Damian Hugh Hall as a director
17 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Aug 2012 TM01 Termination of appointment of Melrose Oil Trading Company Limited as a director
10 Aug 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders
04 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off