Advanced company searchLink opens in new window

NOM RESTAURANTS LTD

Company number 09220700

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)
29 Jul 2021 MR04 Satisfaction of charge 092207000001 in full
11 Jun 2021 AD01 Registered office address changed from Staffordshire & Cheshire Leisure Group Brampton Trees 10 Queen Street Newcastle-Under-Lyme Staffordshire ST5 1ED England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 11 June 2021
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2021 SOAS(A) Voluntary strike-off action has been suspended
26 Feb 2021 DS01 Application to strike the company off the register
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
17 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
10 Jul 2018 AD01 Registered office address changed from 95 Stafford Street Stoke-on-Trent ST1 1LS to Staffordshire & Cheshire Leisure Group Brampton Trees 10 Queen Street Newcastle-Under-Lyme Staffordshire ST5 1ED on 10 July 2018
29 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
18 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
18 Sep 2017 PSC04 Change of details for Mr Leon Samuel Burton as a person with significant control on 30 June 2016
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
15 Mar 2017 MR01 Registration of charge 092207000001, created on 15 March 2017
16 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
26 May 2016 AA Total exemption small company accounts made up to 30 September 2015
17 Sep 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 20
17 Sep 2015 CH01 Director's details changed for Mr Leon Samuel Burton on 1 September 2015
16 Apr 2015 SH01 Statement of capital following an allotment of shares on 15 April 2015
  • GBP 20
29 Jan 2015 AD01 Registered office address changed from 12 Percy Street Stoke-on-Trent ST1 1NE England to 95 Stafford Street Stoke-on-Trent ST1 1LS on 29 January 2015
16 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-16
  • GBP 1