Advanced company searchLink opens in new window

RONNIE'S BAR AND RESTAURANT LTD

Company number 12371195

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 2
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-12-19
  • GBP 1