R M C Restaurants Limited is a private limited company located at Lecale Cf, 50 Stranmillis Embankment, Belfast BT9 5FL. Incorporated on 2018-06-05, this 5-year-old company is run by 1 director and 1 secretary. Director Robert M., appointed on 05 June 2018. Changing the topic to secretaries, we can mention: Robert M., appointed on 05 June 2018. The company is officially classified as "licensed restaurants" (SIC: 56101). According to official data there was a name change on 2018-07-06 and their previous name was El Chapo Limited. The latest confirmation statement was sent on 2019-06-04 and the date for the subsequent filing is 2020-06-18.
R M C Restaurants Limited Address / Contact
Office Address
Lecale Cf
Office Address2
50 Stranmillis Embankment
Town
Belfast
Post code
BT9 5FL
Country of origin
United Kingdom
Company Information / Profile
Registration Number
NI653503
Date of Incorporation
Tue, 5th Jun 2018
Industry
Licensed restaurants
End of financial Year
30th June
Company age
6 years old
Account next due date
Thu, 5th Mar 2020 (1513 days after)
Next confirmation statement due date
Thu, 18th Jun 2020 (2020-06-18)
Last confirmation statement dated
Tue, 4th Jun 2019
Company staff
Robert M.
Position: Director
Appointed: 05 June 2018
Robert M.
Position: Secretary
Appointed: 05 June 2018
People with significant control
Robert M.
Notified on
5 June 2018
Nature of control:
significiant influence or control
Company previous names
El Chapo
July 6, 2018
Company filings
Filing category
Address
Change of name
Confirmation statement
Gazette
Incorporation
Resolution
Type
Category
Free download
AD01
Address change date: 27th September 2022. New Address: Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL. Previous address: 92 Stranmillis Road Belfast BT9 5AE Northern Ireland
filed on: 27th, September 2022
address
Free Download
(2 pages)
Type
Category
Free download
AD01
Address change date: 27th September 2022. New Address: Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL. Previous address: 92 Stranmillis Road Belfast BT9 5AE Northern Ireland
filed on: 27th, September 2022
address
Free Download
(2 pages)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 20th, October 2020
gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 21st, September 2019
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 4th June 2019
filed on: 18th, September 2019
confirmation statement
Free Download
(3 pages)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 20th, August 2019
gazette
Free Download
(1 page)
CERTNM
Company name changed el chapo LIMITEDcertificate issued on 06/07/18
filed on: 6th, July 2018
change of name
Free Download
(3 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 6th July 2018
filed on: 6th, July 2018
resolution
Free Download
NM01
Change of name by resolution
filed on: 6th, July 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.