This company is commonly known as Gino D'acampo Restaurants Llp. The company was founded 6 years ago and was given the registration number OC417763. The firm's registered office is in DEESIDE. You can find them at Second Avenue, Deeside Industrial Park, Deeside, Flintshire. This company's SIC code is None Supplied.
Name | : | GINO D'ACAMPO RESTAURANTS LLP |
---|---|---|
Company Number | : | OC417763 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 2017 |
End of financial year | : | 30 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom, CH5 2NW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NW | Llp Designated Member | 14 June 2017 | Active |
Second Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NW | Llp Designated Member | 14 June 2017 | Active |
Ridgefield House, 4th Floor, 14 John Dalton Street, Manchester, England, M2 6JR | Corporate Llp Member | 29 August 2019 | Active |
Ridgefield House 4th Floor, 14 John Dalton Street, Manchester, United Kingdom, M2 6JR | Llp Designated Member | 14 June 2017 | Active |
Ridgefield House 4th Floor, 14 John Dalton Street, Manchester, United Kingdom, M2 6JR | Llp Designated Member | 14 June 2017 | Active |
Ridgefield House 4th Floor, 14 John Dalton Street, Manchester, United Kingdom, M2 6JR | Llp Designated Member | 14 June 2017 | Active |
Individual Restaurants Group Limited | ||
Notified on | : | 29 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ridgefield House, 4th Floor, Manchester, England, M2 6JR |
Nature of control | : |
|
Mr Steven John Walker | ||
Notified on | : | 06 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ridgefield House 4th Floor, 14 John Dalton Street, Manchester, United Kingdom, M2 6JR |
Nature of control | : |
|
Mr Tarsem Singh Dhaliwal | ||
Notified on | : | 06 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ridgefield House 4th Floor, 14 John Dalton Street, Manchester, United Kingdom, M2 6JR |
Nature of control | : |
|
Mr Malcom Conrad Walker | ||
Notified on | : | 06 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ridgefield House 4th Floor, 14 John Dalton Street, Manchester, United Kingdom, M2 6JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-28 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-10 | Gazette | Gazette notice voluntary. | Download |
2022-12-28 | Dissolution | Dissolution application strike off limited liability partnership. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
2021-10-27 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-27 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Change account reference date limited liability partnership previous shortened. | Download |
2019-10-31 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2019-10-31 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2019-10-31 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2019-10-31 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2019-10-31 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2019-10-31 | Officers | Termination member limited liability partnership with name termination date. | Download |
2019-10-31 | Officers | Termination member limited liability partnership with name termination date. | Download |
2019-10-31 | Officers | Termination member limited liability partnership with name termination date. | Download |
2019-09-03 | Mortgage | Mortgage create with deed with charge number charge creation date limited liability partnership. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-09 | Accounts | Change account reference date limited liability partnership current shortened. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.