- Company Overview for RONNIE'S BAR AND RESTAURANT LTD (12371195)
- Filing history for RONNIE'S BAR AND RESTAURANT LTD (12371195)
- People for RONNIE'S BAR AND RESTAURANT LTD (12371195)
- More for RONNIE'S BAR AND RESTAURANT LTD (12371195)
| 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) |
|---|---|---|---|
| 26 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 12 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 25 Mar 2023 | AP01 | Appointment of Mr Dean Robert Corrigan as a director on 20 March 2023 | |
| 28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 20 Jan 2023 | PSC07 | Cessation of John Peter Marshall as a person with significant control on 22 July 2021 | |
| 20 Jan 2023 | TM01 | Termination of appointment of John Peter Marshall as a director on 22 July 2021 | |
| 29 Dec 2022 | TM01 | Termination of appointment of Daniela Marshall as a director on 29 December 2022 | |
| 17 Mar 2022 | AD01 | Registered office address changed from 5 Duke Street Southport PR8 1SE England to 2nd Hamilton House Duncombe Road Bradford BD8 9TB on 17 March 2022 | |
| 31 Jan 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
| 19 Jan 2022 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
| 08 Nov 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
| 11 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with updates | |
| 10 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 10 December 2020
|
|
| 11 Nov 2020 | PSC01 | Notification of Daniela Marshall as a person with significant control on 11 November 2020 | |
| 11 Nov 2020 | AP01 | Appointment of Mrs Daniela Marshall as a director on 11 November 2020 | |
| 11 Nov 2020 | AD01 | Registered office address changed from 3-5 Bold Street Southport PR9 0DD England to 5 Duke Street Southport PR8 1SE on 11 November 2020 | |
| 10 Nov 2020 | AP01 | Appointment of Mr John Peter Marshall as a director on 4 November 2020 | |
| 10 Nov 2020 | PSC01 | Notification of John Peter Marshall as a person with significant control on 3 November 2020 | |
| 03 Nov 2020 | TM01 | Termination of appointment of Jack Richard Spencer as a director on 1 November 2020 | |
| 03 Nov 2020 | PSC07 | Cessation of Jack Richard Spencer as a person with significant control on 1 November 2020 | |
| 19 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-19
|