THE STRAND RESTAURANT LIMITED

Belfry House Belfry House, Hertford, SG14 1BP, Hertfordshire
StatusACTIVE
Company No.07914145
CategoryPrivate Limited Company
Incorporated18 Jan 2012
Age12 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

THE STRAND RESTAURANT LIMITED is an active private limited company with number 07914145. It was incorporated 12 years, 5 months, 25 days ago, on 18 January 2012. The company address is Belfry House Belfry House, Hertford, SG14 1BP, Hertfordshire.



Company Fillings

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2023

Action Date: 15 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-15

Psc name: Ms Runaq Gulcheni

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-15

Officer name: Ms Runaq Gulcheni

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2020

Action Date: 06 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-06

Psc name: Ms Runaq Gulcheni

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2020

Action Date: 06 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-06

Officer name: Ms Runaq Gulcheni

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Resolution

Date: 02 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Resolution

Date: 03 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 03 Aug 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2016

Action Date: 01 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-01

Capital : 300 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 18 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 18 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 18 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-18

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-31

Officer name: Seyed Hossain Bakhtiari

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 18 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-18

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2012

Action Date: 18 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-18

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Seyed Hossain Bakhtiari

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Runaq Gulcheni

Documents

View document PDF

Termination director company with name

Date: 23 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 18 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROWN COW TAVERNS LIMITED

10 HALEWOOD ROAD,LIVERPOOL,L25 3PG

Number:11366355
Status:ACTIVE
Category:Private Limited Company

CC TILING LTD

42 HEATH ROAD,ROMFORD,RM6 6LJ

Number:11659039
Status:ACTIVE
Category:Private Limited Company

HARDING BROS. ELECTRICAL LIMITED

50 KENNETH ROAD,ROMFORD,RM6 6LL

Number:01237890
Status:ACTIVE
Category:Private Limited Company

KAI'S COLLECTION LTD

39 SOUTH PARK DRIVE,ILFORD,IG3 9AA

Number:10262158
Status:ACTIVE
Category:Private Limited Company

LONDON ELECTRIC VEHICLES LIMITED

20 ELLACOMBE ROAD,BRISTOL,BS30 9BA

Number:09784798
Status:ACTIVE
Category:Private Limited Company

NINE ELMS BOOKS LIMITED

UNIT 6B,LONDON,SW4 6DH

Number:09404549
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source