- Company Overview for CAA BRANDS UK LIMITED (03146849)
- Filing history for CAA BRANDS UK LIMITED (03146849)
- People for CAA BRANDS UK LIMITED (03146849)
- Charges for CAA BRANDS UK LIMITED (03146849)
- Registers for CAA BRANDS UK LIMITED (03146849)
- More for CAA BRANDS UK LIMITED (03146849)
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) |
---|---|---|---|
18 Feb 2014 | AP01 | Appointment of Mr Dow Peter Famulak as a director | |
18 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 14 January 2014
|
|
14 Feb 2014 | TM01 | Termination of appointment of Angela Farrugia as a director | |
14 Feb 2014 | TM01 | Termination of appointment of Inam Shah as a director | |
14 Feb 2014 | TM01 | Termination of appointment of Melvin Thomas as a director | |
14 Feb 2014 | TM01 | Termination of appointment of Simon Bamber as a director | |
14 Feb 2014 | TM02 | Termination of appointment of Inam Shah as a secretary | |
14 Feb 2014 | AD01 | Registered office address changed from , the Licensing Company, 1032a Southern Terrace Westfield London Shopping Centre, Ariel Way, London, W12 7GB on 14 February 2014 | |
04 Feb 2014 | MR04 | Satisfaction of charge 1 in full | |
21 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2014 | MR04 | Satisfaction of charge 7 in full | |
17 Dec 2013 | AR01 | Annual return made up to 30 November 2013 with full list of shareholders | |
12 Dec 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
07 Feb 2013 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
06 Jan 2013 | AA | Group of companies' accounts made up to 31 March 2012 | |
30 Dec 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
24 Jan 2011 | AA | Group of companies' accounts made up to 31 March 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
30 Nov 2010 | CH01 | Director's details changed for Inam Ul-Haq Shah on 14 May 2010 | |
30 Nov 2010 | CH03 | Secretary's details changed for Inam Ul-Haq Shah on 14 May 2010 | |
23 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
17 Nov 2010 | AD01 | Registered office address changed from , Suite 2, Cumberland House,, 1 Kensington Road, London, W8 5NX on 17 November 2010 | |
14 Jun 2010 | AUD | Auditor's resignation | |
23 Feb 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders |