Advanced company searchLink opens in new window

EAST RIVERSIDE BAR & RESTAURANT LIMITED

Company number 11432784

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)
10 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 15 November 2023
19 Oct 2023 AD01 Registered office address changed from C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Manchester M3 4PF on 19 October 2023
24 Nov 2022 LIQ02 Statement of affairs
24 Nov 2022 600 Appointment of a voluntary liquidator
24 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-16
14 Nov 2022 AD01 Registered office address changed from 103-105 Allerton Road Allerton Liverpool L18 2DD United Kingdom to C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU on 14 November 2022
13 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
24 Feb 2022 AA Micro company accounts made up to 31 July 2021
27 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
01 Dec 2020 TM01 Termination of appointment of David George Roberts as a director on 1 December 2020
23 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
04 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2019 AA01 Previous accounting period extended from 30 June 2019 to 31 July 2019
23 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with updates
02 Jul 2019 PSC01 Notification of Joshua Luc Eyre Roberts as a person with significant control on 25 October 2018
29 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-29
26 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-25
25 Oct 2018 AP01 Appointment of Mr Joshua Luc Eyre Roberts as a director on 25 October 2018
25 Oct 2018 PSC07 Cessation of David George Roberts as a person with significant control on 25 October 2018
10 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-25
25 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-25
  • GBP 100