Advanced company searchLink opens in new window

RESTAURANT BOX LIMITED

Company number 12555646

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)
11 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2024 DS01 Application to strike the company off the register
13 Mar 2024 AA Total exemption full accounts made up to 30 April 2023
29 Sep 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 April 2023
27 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
18 Jul 2022 CH01 Director's details changed for Miss Karen Anne Hanton on 4 July 2022
29 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
06 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
22 Dec 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 December 2020
23 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 13 April 2021
08 Jul 2021 SH01 Statement of capital following an allotment of shares on 2 February 2021
  • GBP 2
08 Jul 2021 PSC04 Change of details for Ms Michelle Louise Mcintosh as a person with significant control on 2 February 2021
08 Jul 2021 PSC01 Notification of Karen Anne Hanton as a person with significant control on 2 February 2021
08 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 29/01/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2021 MA Memorandum and Articles of Association
06 Jul 2021 SH02 Sub-division of shares on 2 February 2021
20 May 2021 CS01 13/04/21 Statement of Capital gbp 2
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 23/07/2021.
02 Mar 2021 AP01 Appointment of Karen Anne Hanton as a director on 29 January 2021
27 Dec 2020 AD01 Registered office address changed from 38 Brunswick House Parr's Way London W6 9LH England to 81 Leonard Street London EC2A 4QS on 27 December 2020
14 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted