Advanced company searchLink opens in new window

ARCADIAN RESTAURANTS LIMITED

Company number 09746674

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 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
19 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 21 November 2022
08 Dec 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
26 Nov 2021 AD01 Registered office address changed from Unit a201, Milano, the Arcadian Centre 70, Hurst Street the Arcadian Centre Birmingham B5 4TD England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 26 November 2021
26 Nov 2021 600 Appointment of a voluntary liquidator
26 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-22
26 Nov 2021 LIQ02 Statement of affairs
14 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2021 CS01 Confirmation statement made on 30 March 2021 with updates
07 May 2021 AA Micro company accounts made up to 31 August 2020
30 Mar 2020 CS01 Confirmation statement made on 30 March 2020 with updates
23 Oct 2019 AA Accounts for a dormant company made up to 31 August 2019
29 Aug 2019 AD01 Registered office address changed from 5 Albany Road Coventry CV5 6JQ England to Unit a201, Milano, the Arcadian Centre 70, Hurst Street the Arcadian Centre Birmingham B5 4TD on 29 August 2019
07 Aug 2019 RP04CS01 Second filing of Confirmation Statement dated 18/07/2019
18 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification Code Change) was registered on 07/08/2019.
18 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
12 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-11
11 Jun 2019 TM01 Termination of appointment of Joshua Gabriel Fullerton as a director on 11 June 2019
11 Jun 2019 PSC01 Notification of Rocco Tony Griffiths as a person with significant control on 11 June 2019
11 Jun 2019 AP01 Appointment of Mr Rocco Tony Griffiths as a director on 11 June 2019
06 Mar 2019 AA Micro company accounts made up to 31 August 2018
16 Aug 2018 TM01 Termination of appointment of Martyn Bartlett as a director on 15 August 2018
10 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates