Advanced company searchLink opens in new window

THE RANCH STEAK HOUSE LIMITED

Company number 09569076

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)
19 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2017 SOAS(A) Voluntary strike-off action has been suspended
04 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2017 DS01 Application to strike the company off the register
24 Feb 2017 TM01 Termination of appointment of Mohammed Pasha as a director on 10 January 2017
12 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
09 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 3
09 Dec 2015 AP01 Appointment of Mr Mohammed Pasha as a director on 7 December 2015
09 Dec 2015 AP01 Appointment of Mr Keri Pritchard as a director on 7 December 2015
09 Dec 2015 TM01 Termination of appointment of Shamim Ahmed as a director on 7 December 2015
25 Aug 2015 AD05 Change the registered office situation from Wales to England & Wales
24 Aug 2015 AD01 Registered office address changed from 10 Heol Cae Gurwen Gwaun Cae Gurwen Ammanford SA18 1HB Wales to Suite 14a Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA on 24 August 2015
07 May 2015 CERTNM Company name changed the ranch steak houese LIMITED\certificate issued on 07/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-06
30 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-30
  • GBP 1