Advanced company searchLink opens in new window

GRAND BAR & RESTAURANT LTD

Company number 11471131

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)
31 Jan 2023 AD01 Registered office address changed from 140 Church Street London NW8 8EX England to 10 Doyne Court Nottingham NG2 2NE on 31 January 2023
01 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2021 AP01 Notice of removal of a director
23 Sep 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
23 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2021 AD01 Registered office address changed from Ground Floor 157 Uxbridge Road London W13 9AU United Kingdom to 140 Church Street London NW8 8EX on 22 September 2021
22 Sep 2021 AA Micro company accounts made up to 31 July 2020
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2020 AA Micro company accounts made up to 31 July 2019
28 Dec 2020 PSC01 Notification of Mohamed Namdar as a person with significant control on 15 January 2020
28 Dec 2020 PSC07 Cessation of Donell Corrie Cadore as a person with significant control on 15 July 2020
21 Sep 2020 TM01 Termination of appointment of Donell Corrie Cadore as a director on 1 September 2020
21 Sep 2020 AP01 Notice of removal of a director
24 Jun 2020 PSC07 Cessation of Keniel Kalie Ellis as a person with significant control on 23 June 2020
24 Jun 2020 TM01 Termination of appointment of Keniel Kalie Ellis as a director on 23 June 2020
24 Jun 2020 PSC01 Notification of Donell Corrie Cadore as a person with significant control on 23 June 2020
24 Jun 2020 AP01 Appointment of Mr Donell Corrie Cadore as a director on 23 June 2020
11 Jun 2020 TM01 Termination of appointment of Emmanuel Agbor as a director on 10 June 2020
11 Jun 2020 PSC01 Notification of Keniel Kalie Ellis as a person with significant control on 11 June 2020
11 Jun 2020 AP01 Appointment of Mr Keniel Kalie Ellis as a director on 11 June 2020
11 Jun 2020 PSC07 Cessation of Emmanuel Agbor as a person with significant control on 11 June 2020
03 Jun 2020 PSC07 Cessation of Jordan Ronald Trim as a person with significant control on 1 June 2020
03 Jun 2020 PSC01 Notification of Emmanuel Agbor as a person with significant control on 1 June 2020