Advanced company searchLink opens in new window

HR RESTAURANTS LIMITED

Company number 04451661

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)
01 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Aug 2015 AA Total exemption small company accounts made up to 30 June 2015
19 Aug 2015 AA01 Previous accounting period shortened from 31 October 2015 to 30 June 2015
18 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2015 DS01 Application to strike the company off the register
23 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
06 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 200
30 Jul 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 200
10 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
28 Aug 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
12 Dec 2012 AA Accounts for a dormant company made up to 31 October 2012
27 Jul 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
26 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
01 Jun 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
01 Jun 2012 CH03 Secretary's details changed for Mohammed Anwar Hussain on 1 June 2012
01 Jun 2012 CH01 Director's details changed for Rafu Miah on 1 June 2012
14 Mar 2012 AD01 Registered office address changed from Aruna House 2 Kings Road Haslemere Surrey GU27 2QA on 14 March 2012
17 Aug 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
22 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
20 Apr 2011 AA01 Previous accounting period extended from 30 September 2010 to 31 October 2010
07 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
06 Jan 2011 CH01 Director's details changed for Rafu Miah on 27 October 2010
26 Jul 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders
25 May 2010 AA Total exemption small company accounts made up to 30 September 2009
12 Feb 2010 AD01 Registered office address changed from C/O Ahmed & Co Ferrari House (2Nd Floor) 102 College Road Harrow HA1 1ES on 12 February 2010