Advanced company searchLink opens in new window

BUENOS AIRES RESTAURANT HOLDINGS LIMITED

Company number 09365139

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 Mar 2024 AA Accounts for a small company made up to 25 June 2023
04 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with updates
14 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
13 Oct 2023 AA Accounts for a small company made up to 26 June 2022
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2023 MA Memorandum and Articles of Association
10 Jun 2023 SH08 Change of share class name or designation
10 Jun 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 May 2023 PSC05 Change of details for High Road Restaurants Group Bidco Ltd as a person with significant control on 25 February 2022
30 May 2023 SH01 Statement of capital following an allotment of shares on 25 February 2022
  • GBP 2,125
29 Mar 2023 AP01 Appointment of Mr Massimo Paolo Osella as a director on 27 March 2023
02 Jan 2023 CS01 Confirmation statement made on 23 December 2022 with no updates
28 Jun 2022 AA Accounts for a small company made up to 27 June 2021
04 Jan 2022 CS01 Confirmation statement made on 23 December 2021 with no updates
28 Sep 2021 AA Accounts for a small company made up to 28 June 2020
28 Jun 2021 AA01 Previous accounting period shortened from 30 June 2020 to 29 June 2020
23 Dec 2020 CS01 Confirmation statement made on 23 December 2020 with no updates
03 Nov 2020 AA Accounts for a small company made up to 30 June 2019
23 Dec 2019 CS01 Confirmation statement made on 23 December 2019 with no updates
06 Jun 2019 PSC02 Notification of High Road Restaurants Group Bidco Ltd as a person with significant control on 1 June 2019
06 Jun 2019 PSC07 Cessation of Gareth Victor Lloyd-Jones as a person with significant control on 1 June 2019
06 Jun 2019 PSC07 Cessation of Steven Alan Hill as a person with significant control on 1 June 2019
03 Apr 2019 AA Accounts for a small company made up to 1 July 2018
26 Feb 2019 AD01 Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to Nower End Nower Road Dorking Surrey RH4 3BX on 26 February 2019
04 Jan 2019 CS01 Confirmation statement made on 23 December 2018 with updates