- Company Overview for WAGAMAMA GROUP LIMITED (03237591)
- Filing history for WAGAMAMA GROUP LIMITED (03237591)
- People for WAGAMAMA GROUP LIMITED (03237591)
- Charges for WAGAMAMA GROUP LIMITED (03237591)
- More for WAGAMAMA GROUP LIMITED (03237591)
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) |
---|---|---|---|
08 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
17 Oct 2017 | AA | Full accounts made up to 23 April 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
04 Aug 2017 | AD04 | Register(s) moved to registered office address 76 Wardour Street London W1F 0UR | |
17 Jul 2017 | MR01 | Registration of charge 032375910009, created on 10 July 2017 | |
02 Jun 2017 | TM01 | Termination of appointment of David Campbell as a director on 2 June 2017 | |
17 May 2017 | AP01 | Appointment of Mr Nicholas Charles Fraser Taylor as a director on 17 May 2017 | |
03 Nov 2016 | AA | Full accounts made up to 24 April 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
29 Jan 2016 | AP03 | Appointment of Mr John Wilfred Rooney as a secretary on 27 January 2016 | |
29 Jan 2016 | TM01 | Termination of appointment of Glyn Maurice House as a director on 28 January 2016 | |
30 Sep 2015 | AA | Full accounts made up to 26 April 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
05 Aug 2015 | CH01 | Director's details changed for Mr Glyn Maurice House on 11 April 2014 | |
04 Aug 2015 | AD02 | Register inspection address has been changed from 10 Norwich Street London EC4A 1BD to 99 Bishopsgate London EC2M 3XF | |
23 Mar 2015 | AD01 | Registered office address changed from Waverley House 7-12 Noel Street London W1F 8GQ to 76 Wardour Street London W1F 0UR on 23 March 2015 | |
10 Feb 2015 | MR01 | Registration of charge 032375910008, created on 28 January 2015 | |
04 Feb 2015 | MR04 | Satisfaction of charge 6 in full | |
04 Feb 2015 | MR04 | Satisfaction of charge 7 in full | |
16 Sep 2014 | AA | Full accounts made up to 27 April 2014 | |
10 Sep 2014 | TM02 | Termination of appointment of Antony William Perring as a secretary on 28 August 2014 | |
10 Sep 2014 | TM01 | Termination of appointment of Antony William Perring as a director on 28 August 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
19 Aug 2014 | AP01 | Appointment of Mrs Jane Susan Holbrook as a director on 14 August 2014 | |
13 Jan 2014 | AA | Full accounts made up to 28 April 2013 |