- Company Overview for CULINARY CONCEPTS (LEICESTER SQUARE) LIMITED (07197843)
- Filing history for CULINARY CONCEPTS (LEICESTER SQUARE) LIMITED (07197843)
- People for CULINARY CONCEPTS (LEICESTER SQUARE) LIMITED (07197843)
- Registers for CULINARY CONCEPTS (LEICESTER SQUARE) LIMITED (07197843)
- More for CULINARY CONCEPTS (LEICESTER SQUARE) LIMITED (07197843)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Oct 2019 | DS01 | Application to strike the company off the register | |
18 Apr 2019 | AD02 | Register inspection address has been changed from 35 Great St Helen's London EC3A 6AP England to 4th Floor 45 Monmouth Street London WC2H 9DG | |
04 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
03 Apr 2019 | CH04 | Secretary's details changed for First Names Secretaries (Gb) Limited on 25 March 2019 | |
03 Apr 2019 | CH01 | Director's details changed for Ms Dani Murray on 16 February 2018 | |
28 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
05 Apr 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
19 Feb 2018 | AP04 | Appointment of First Names Secretaries (Gb) Limited as a secretary on 16 February 2018 | |
19 Feb 2018 | AD01 | Registered office address changed from Herschel House 58 Herschel Street Slough Berkshire SL1 1PG to 4th Floor, 45 Monmouth Street London WC2H 9DG on 19 February 2018 | |
19 Feb 2018 | TM02 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 16 February 2018 | |
10 Nov 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
22 May 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
22 May 2017 | TM01 | Termination of appointment of Michael Thomas Dojlidko as a director on 28 February 2017 | |
18 Apr 2017 | CH01 | Director's details changed for Ms Dani Murray on 1 February 2017 | |
20 Mar 2017 | AD03 | Register(s) moved to registered inspection location 35 Great St Helen's London EC3A 6AP | |
20 Mar 2017 | AD02 | Register inspection address has been changed to 35 Great St Helen's London EC3A 6AP | |
17 Mar 2017 | AP04 | Appointment of Intertrust (Uk) Limited as a secretary on 1 January 2017 | |
18 Oct 2016 | AP01 | Appointment of Ms Dani Murray as a director on 23 September 2016 | |
18 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
12 May 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
12 May 2016 | AP01 | Appointment of Mr Michael Thomas Dojlidko as a director on 8 October 2015 | |
11 May 2016 | TM01 | Termination of appointment of Danilda Ruiz as a director on 8 October 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|