Restco Cafe Ltd is a private limited company. Located at 6 Regent Mews, Gloucester Street, Faringdon SN7 7JJ, the above-mentioned 2 years old firm was incorporated on 2021-12-06 and is officially categorised as "unlicensed restaurants and cafes" (Standard Industrial Classification code: 56102). 2 directors can be found in the business: Anthony A. (appointed on 06 December 2021), John M. (appointed on 06 December 2021).
About
Name: Restco Cafe Ltd
Number: 13782832
Incorporation date: 2021-12-06
End of financial year: 31 December
Address:
6 Regent Mews
Gloucester Street
Faringdon
SN7 7JJ
SIC code:
56102 - Unlicensed restaurants and cafes
Company staff
People with significant control
Anthony A.
6 December 2021
Nature of control:
25-50% voting rights
25-50% shares
The target date for Restco Cafe Ltd confirmation statement filing is 2023-12-19. The most recent one was sent on 2022-12-05. The target date for a subsequent annual accounts filing is 06 September 2023.
1 person of significant control is listed in the Companies House, a solitary person Anthony A. who has 1/2 or less of shares, 1/2 or less of voting rights.
Company filing
Filter filings by category:
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, January 2024
| gazette
Free Download
(1 page)
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, January 2024
| gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 7th, November 2023
| gazette
Free Download
(1 page)
TM01
Director appointment termination date: September 25, 2022
filed on: 2nd, February 2023
| officers
Free Download
(1 page)
PSC04
Change to a person with significant control December 23, 2022
filed on: 23rd, December 2022
| persons with significant control
Free Download
(2 pages)
CH01
On December 23, 2022 director's details were changed
filed on: 23rd, December 2022
| officers
Free Download
(2 pages)
TM02
Secretary appointment termination on December 23, 2022
filed on: 23rd, December 2022
| officers
Free Download
(1 page)
AD01
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 6 Regent Mews Gloucester Street Faringdon SN7 7JJ on December 23, 2022
filed on: 23rd, December 2022
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates December 5, 2022
filed on: 19th, December 2022
| confirmation statement
Free Download
(3 pages)
TM01
Director appointment termination date: January 2, 2022
filed on: 5th, January 2022
| officers
Free Download
(1 page)
CH01
On December 29, 2021 director's details were changed
filed on: 30th, December 2021
| officers
Free Download
(2 pages)
AP04
On December 6, 2021 - new secretary appointed
filed on: 7th, December 2021
| officers
Free Download
(2 pages)
NEWINC
Certificate of incorporation
filed on: 6th, December 2021
| incorporation
Free Download
(30 pages)
SH01
Capital declared on December 6, 2021: 550.00 GBP
capital