RESTAURANT 264 LTD - History of Changes


DateDescription
2023-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/23, WITH UPDATES
2023-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2023 FROM ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON W1W 8BE UNITED KINGDOM
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCIE HORAKOVA
2023-03-13 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/03/2023
2023-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/23, NO UPDATES
2022-12-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-07 update account_ref_day 25 => 31
2022-06-07 update account_ref_month 2 => 12
2022-06-07 update accounts_next_due_date 2022-11-25 => 2022-09-30
2022-05-16 update statutory_documents PREVSHO FROM 25/02/2022 TO 31/12/2021
2022-03-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2022-03-07 update accounts_next_due_date 2022-02-25 => 2022-11-25
2022-02-25 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2022-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/22, NO UPDATES
2021-12-07 update accounts_next_due_date 2021-11-25 => 2022-02-25
2021-06-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-06-07 update accounts_next_due_date 2021-05-25 => 2021-11-25
2021-05-25 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2021-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES
2021-04-07 update account_ref_day 26 => 25
2021-04-07 update accounts_next_due_date 2021-02-26 => 2021-05-25
2021-02-25 update statutory_documents CURRSHO FROM 26/02/2020 TO 25/02/2020
2020-10-30 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2020-10-30 update accounts_next_due_date 2020-05-25 => 2021-02-26
2020-08-19 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2020-07-07 update num_mort_outstanding 1 => 0
2020-07-07 update num_mort_satisfied 0 => 1
2020-06-26 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 22/05/2020
2020-06-25 update statutory_documents CESSATION OF SIMON ANTHONY BINGHAM AS A PSC
2020-06-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106351130001
2020-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES
2020-03-07 update account_ref_day 27 => 26
2020-03-07 update accounts_next_due_date 2020-02-27 => 2020-05-25
2020-02-25 update statutory_documents PREVSHO FROM 27/02/2019 TO 26/02/2019
2019-12-07 update account_ref_day 28 => 27
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-02-27
2019-11-27 update statutory_documents PREVSHO FROM 28/02/2019 TO 27/02/2019
2019-08-07 delete address 5TH FLOOR 89 NEW BOND STREET LONDON UNITED KINGDOM W1S 1DA
2019-08-07 insert address ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON UNITED KINGDOM W1W 8BE
2019-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2019-08-07 update accounts_last_madeup_date null => 2018-02-28
2019-08-07 update accounts_next_due_date 2018-11-23 => 2019-11-30
2019-08-07 update registered_address
2019-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2019 FROM ELSEY COURT 20-22 GREAT TITCHFIELD STREET LONDON W1W 8BE UNITED KINGDOM
2019-07-08 delete address C/O PBSL, THE COURTYARD 14A SYDENHAM ROAD CROYDON UNITED KINGDOM CR0 2EE
2019-07-08 insert address 5TH FLOOR 89 NEW BOND STREET LONDON UNITED KINGDOM W1S 1DA
2019-07-08 update registered_address
2019-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2019 FROM ELSEY COURT 20-22 GREAT TITCHFIELD STREET LONDON W1W 8BE UNITED KINGDOM
2019-07-01 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2019-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA UNITED KINGDOM
2019-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2019 FROM C/O PBSL, THE COURTYARD 14A SYDENHAM ROAD CROYDON CR0 2EE UNITED KINGDOM
2019-03-07 update company_status Active - Proposal to Strike off => Active
2019-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES
2019-02-12 update statutory_documents DISS40 (DISS40(SOAD))
2019-02-07 update company_status Active => Active - Proposal to Strike off
2019-01-22 update statutory_documents FIRST GAZETTE
2018-03-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMUEL SEDECIAS
2018-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES
2018-03-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ANTHONY BINGHAM
2018-03-05 update statutory_documents CESSATION OF SAMUEL SERGE SEDECIAS AS A PSC
2018-03-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMUEL SEDECIAS
2018-02-22 update statutory_documents COMPANY BUSINESS 04/09/2017
2018-02-22 update statutory_documents XFER OF SHARES 05/09/2017
2017-06-21 update statutory_documents DIRECTOR APPOINTED MR. SIMON ANTHONY BINGHAM
2017-05-07 update num_mort_charges 0 => 1
2017-05-07 update num_mort_outstanding 0 => 1
2017-04-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 106351130001
2017-02-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION