Advanced company searchLink opens in new window

THE TOLLGATE RESTAURANT LIMITED

Company number 12871527

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)
08 Nov 2023 AA Total exemption full accounts made up to 27 February 2023
19 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with updates
18 May 2023 CERTNM Company name changed spherical components LIMITED\certificate issued on 18/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-18
15 May 2023 PSC07 Cessation of Mark John Sargent as a person with significant control on 12 May 2023
15 May 2023 AD01 Registered office address changed from Unit Ar2 Armytage Road Industrial Estate Brighouse West Yorkshire HD6 1PT England to The Tollgate the Street Bramber Steyning BN44 3WE on 15 May 2023
15 May 2023 PSC02 Notification of The Tollgate (West Sussex) Holdings Limited as a person with significant control on 12 May 2023
23 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
08 Sep 2022 AA Total exemption full accounts made up to 27 February 2022
08 Jun 2022 AA01 Previous accounting period shortened from 28 February 2022 to 27 February 2022
16 May 2022 AA01 Previous accounting period extended from 30 September 2021 to 28 February 2022
07 Feb 2022 CVA4 Notice of completion of voluntary arrangement
15 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
10 Sep 2021 AD01 Registered office address changed from 63 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX England to Unit Ar2 Armytage Road Industrial Estate Brighouse West Yorkshire HD6 1PT on 10 September 2021
24 May 2021 AD01 Registered office address changed from Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ to 63 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX on 24 May 2021
11 May 2021 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
01 Apr 2021 AD01 Registered office address changed from 63 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 1 April 2021
22 Mar 2021 MR01 Registration of charge 128715270001, created on 22 March 2021
11 Feb 2021 TM01 Termination of appointment of Wayne Francis Fraser as a director on 11 February 2021
19 Jan 2021 AP01 Appointment of Mr Mark John Sargent as a director on 19 January 2021
10 Sep 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-09-10
  • GBP 1