Advanced company searchLink opens in new window

FRIENDS RESTAURANT LIMITED

Company number 07908501

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)
28 Mar 2023 COCOMP Order of court to wind up
10 Feb 2023 TM01 Termination of appointment of Faisal Ansari as a director on 19 January 2023
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
09 Mar 2021 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2021 AA Micro company accounts made up to 30 March 2019
11 Dec 2020 MR01 Registration of charge 079085010001, created on 4 December 2020
20 Nov 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
09 Jan 2020 TM01 Termination of appointment of Stelian Scripcariu as a director on 1 January 2020
31 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
28 Mar 2019 PSC02 Notification of Starlight Restaurant Holdings as a person with significant control on 1 November 2017
18 Mar 2019 AA Unaudited abridged accounts made up to 31 March 2018
12 Feb 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
24 Jan 2018 PSC07 Cessation of Terence John Farr as a person with significant control on 11 November 2017
24 Jan 2018 PSC07 Cessation of Nigel Colin Farr as a person with significant control on 7 November 2017
24 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with updates
14 Nov 2017 AP01 Appointment of Mr Stelian Scripcariu as a director on 7 November 2017
14 Nov 2017 AP01 Appointment of Mr Faisal Ansari as a director on 7 November 2017
14 Nov 2017 TM01 Termination of appointment of Terence John Farr as a director on 7 November 2017
14 Nov 2017 AD01 Registered office address changed from Dilkusha Days Road Capel St. Mary Ipswich IP9 2LE England to 11 High Street Pinner Middlesex HA5 5PJ on 14 November 2017
16 Oct 2017 AA Unaudited abridged accounts made up to 31 March 2017
27 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates