- Company Overview for RESTAURANT W8 LIMITED (00677265)
- Filing history for RESTAURANT W8 LIMITED (00677265)
- People for RESTAURANT W8 LIMITED (00677265)
- Charges for RESTAURANT W8 LIMITED (00677265)
- More for RESTAURANT W8 LIMITED (00677265)
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) |
---|---|---|---|
07 May 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
08 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
09 May 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
13 May 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
13 May 2011 | CH03 | Secretary's details changed for Mr Ming Ong on 1 January 2011 | |
01 Apr 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
11 Feb 2011 | TM01 | Termination of appointment of Gavin Hovingh as a director | |
11 Feb 2011 | AP01 | Appointment of Mr Sarvindra Singh as a director | |
27 Aug 2010 | AA01 | Previous accounting period shortened from 30 September 2010 to 30 June 2010 | |
25 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
20 Apr 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders | |
22 Jul 2009 | AA | Accounts for a dormant company made up to 30 September 2008 | |
17 Jul 2009 | CERTNM | Company name changed dino's(grotta azzura)LIMITED\certificate issued on 21/07/09 | |
17 Jun 2009 | 363a | Return made up to 29/03/09; full list of members | |
12 May 2009 | 288a | Secretary appointed ming ong | |
12 May 2009 | 288a |
Director appointed gavin hovingh
|
|
12 May 2009 | 288b | Appointment terminated director and secretary alberto barbieri | |
12 May 2009 | 288b | Appointment terminated director andrew christopher | |
12 May 2009 | 287 | Registered office changed on 12/05/2009 from 25 manchester square london W1U 3PY | |
22 Jul 2008 | AA | Accounts for a dormant company made up to 30 September 2007 | |
08 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 May 2008 | 363a | Return made up to 29/03/08; full list of members | |
11 Mar 2008 | 288b | Appointment terminated director and secretary matthew nelson | |
07 Mar 2008 | 287 | Registered office changed on 07/03/2008 from benjamin kay & brummer york house empire way wembley middx HA9 0QL |