Advanced company searchLink opens in new window

EMPOWERED RESTAURANTS LTD

Company number 05906720

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)
24 Feb 2024 AD01 Registered office address changed from 4 Francis Street Leicester LE2 2BD England to Office Regency Court 2a High Street Kings Heath Birmingham B14 7SW on 24 February 2024
01 Dec 2023 AP01 Appointment of Mr Charanjit Singh Purewal as a director on 1 December 2023
01 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
18 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with updates
25 May 2023 AA Micro company accounts made up to 31 August 2022
24 Jan 2023 AD01 Registered office address changed from 2 the Lodge Burrough Court Burrough on the Hill Melton Mowbray LE14 2QS England to 4 Francis Street Leicester LE2 2BD on 24 January 2023
24 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with updates
13 Jan 2023 TM01 Termination of appointment of Spencer Boylan as a director on 2 September 2022
13 Jan 2023 TM01 Termination of appointment of Geoffrey David Upham as a director on 2 September 2022
10 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with updates
15 Aug 2022 AA Micro company accounts made up to 31 August 2021
03 May 2022 AP01 Appointment of Mr Spencer Boylan as a director on 3 May 2022
03 May 2022 AP01 Appointment of Mr Geoffrey David Upham as a director on 3 May 2022
16 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with updates
24 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with updates
24 Nov 2021 AD01 Registered office address changed from Sk Building Birchall Street Birmingham B12 0RP England to 2 the Lodge Burrough Court Burrough on the Hill Melton Mowbray LE14 2QS on 24 November 2021
09 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2021 AA Micro company accounts made up to 31 August 2020
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2021 SH01 Statement of capital following an allotment of shares on 27 November 2019
  • GBP 1,705
03 Apr 2021 AD01 Registered office address changed from The Priory Priory Road Wolston Coventry Warwickshire CV8 3FX England to Sk Building Birchall Street Birmingham B12 0RP on 3 April 2021
03 Apr 2021 CS01 Confirmation statement made on 27 November 2020 with updates
30 Sep 2020 AA Micro company accounts made up to 31 August 2019
27 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with updates
27 Nov 2019 SH01 Statement of capital following an allotment of shares on 2 April 2019
  • GBP 1,550