BON APPETIT GROUP LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Registered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 2025-07-24 |
17/06/2517 June 2025 | Liquidators' statement of receipts and payments to 2025-06-05 |
07/05/257 May 2025 | Confirmation statement made on 2025-05-01 with updates |
17/06/2417 June 2024 | Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2024-06-17 |
17/06/2417 June 2024 | Appointment of a voluntary liquidator |
17/06/2417 June 2024 | Statement of affairs |
17/06/2417 June 2024 | Resolutions |
17/06/2417 June 2024 | Resolutions |
08/05/248 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
20/02/2420 February 2024 | Total exemption full accounts made up to 2023-03-31 |
22/12/2322 December 2023 | Previous accounting period extended from 2023-03-28 to 2023-03-31 |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-03-31 |
08/05/238 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Current accounting period shortened from 2022-03-29 to 2022-03-28 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/01/2115 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
10/07/2010 July 2020 | DIRECTOR APPOINTED MR ALAN PERRY |
01/05/201 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BON APPETIT GROUP LONDON LIMITED |
01/05/201 May 2020 | CESSATION OF RPUK INVESTMENTS LIMITED AS A PSC |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/02/2025 February 2020 | 31/03/19 TOTAL EXEMPTION FULL |
23/12/1923 December 2019 | PREVSHO FROM 30/03/2019 TO 29/03/2019 |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/03/1915 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
08/03/198 March 2019 | PSC'S CHANGE OF PARTICULARS / RPUK INVESTMENTS LIMITED / 21/01/2019 |
08/03/198 March 2019 | REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 1ST FLOOR 42 MANCHESTER STREET LONDON W1U 7LW UNITED KINGDOM |
08/03/198 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTO CESARE MANZI / 21/01/2019 |
08/03/198 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GIAN PAOLO MANZI / 21/01/2019 |
21/12/1821 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
07/09/187 September 2018 | CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | 31/03/17 TOTAL EXEMPTION FULL |
14/09/1714 September 2017 | CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | CURRSHO FROM 30/09/2017 TO 31/03/2017 |
08/09/168 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company