Advanced company searchLink opens in new window

INNOVATIVE RESTAURANT CONCEPTS LTD

Company number 08092199

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)
06 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
03 Mar 2020 TM01 Termination of appointment of Vernon James Lord as a director on 28 February 2020
14 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
13 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
26 Feb 2018 AA Micro company accounts made up to 31 May 2017
05 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
28 Mar 2017 AA Micro company accounts made up to 31 May 2016
12 Jul 2016 AA Total exemption small company accounts made up to 31 May 2015
09 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 150
22 Apr 2016 AD01 Registered office address changed from 40-43 Fleet Street London EC4Y 1BT to 14 John Dalton Street Manchester M2 6JR on 22 April 2016
15 Apr 2016 AP01 Appointment of Mr Vernon James Lord as a director on 15 April 2016
15 Apr 2016 TM01 Termination of appointment of Derick Charles Martin as a director on 15 April 2016
18 Sep 2015 TM02 Termination of appointment of David Mackay as a secretary on 18 September 2015
30 Jul 2015 AA Total exemption small company accounts made up to 31 May 2014
10 Jul 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 150
13 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 150
11 Jun 2014 SH01 Statement of capital following an allotment of shares on 29 May 2014
  • GBP 150
11 Jun 2014 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Division 29/05/2014
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
31 May 2014 AA Total exemption small company accounts made up to 31 May 2013